Kidderminster
Worcestershire
DY10 4UD
Director Name | Michael William Francis Dodd |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashwood House Greensforge Kingswinford West Midlands DY6 0AH |
Secretary Name | Patricia Jill Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Dotterel Place Kidderminster Worcestershire DY10 4UD |
Director Name | Mr Clive Sean Dodd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Casewell Road Wallheath Kingswinford West Midlands DY6 9HA |
Director Name | Craig Michael Dodd |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 July 2008) |
Role | Company Director |
Correspondence Address | 33 Claydon Road Wallheath Kingswinford West Midlands DY6 0HR |
Director Name | Patrick Laurence Whittall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 July 2008) |
Role | Company Director |
Correspondence Address | 26 William Street Brierley Hill West Midlands DY5 3XH |
Director Name | Penelope Joan Whittall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 July 2008) |
Role | Company Director |
Correspondence Address | 26 William Street Brierley Hill West Midlands DY5 3XH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,392 |
Cash | £6,702 |
Current Liabilities | £59,310 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2008 | Return of final meeting of creditors (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: unit 18 premier partnership esta leys road brierley hill west midlands DY5 3UP (1 page) |
24 November 2004 | Appointment of a liquidator (2 pages) |
22 October 2004 | Order of court to wind up (2 pages) |
17 September 2004 | Order of court - restore & wind-up 11/09/04 (3 pages) |
17 September 2004 | Order of court to wind up (2 pages) |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2001 | Return made up to 17/03/01; full list of members (9 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members
|
19 April 1999 | Return made up to 17/03/99; full list of members (8 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
17 March 1998 | Incorporation (17 pages) |