Mirfield
West Yorkshire
WF14 9SA
Director Name | Malcolm Harold Wink |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 May 2001) |
Role | Sales Manager |
Correspondence Address | Dunstall Park Cottages 126 Gorsebrook Road Wolverhampton West Midlands WV6 0PE |
Secretary Name | Malcolm Harold Wink |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 May 2001) |
Role | Sales Manager |
Correspondence Address | Dunstall Park Cottages 126 Gorsebrook Road Wolverhampton West Midlands WV6 0PE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 17 Bright Street Bury Lancashire BL9 6AQ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2000 | Secretary resigned (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 32 norman road mirfield west yorkshire WF14 9SR (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
11 March 1999 | Ad 01/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 1998 | Resolutions
|
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
18 May 1998 | Incorporation (16 pages) |