Mildenhall
Tamworth
Staffordshire
B79 8SB
Director Name | Michelle Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Marketing Director |
Correspondence Address | 10 Byland Glascote Tamworth Staffordshire B77 2QA |
Director Name | Julie Crowley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Sales Director |
Correspondence Address | 127 Brambling Wilnecote Tamworth Staffordshire B77 5PP |
Secretary Name | Batemans Accountancy Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 8a Victoria Road Tamworth Staffordshire B79 7HL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 January 2002 | Dissolved (1 page) |
---|---|
8 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Statement of affairs (6 pages) |
29 July 1999 | Appointment of a voluntary liquidator (1 page) |
29 July 1999 | Resolutions
|
7 July 1999 | Registered office changed on 07/07/99 from: sherwoods herwood house 2 albert road, tamworth staffordshire B79 7JN (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: the business management centre hedging lane wilnecote tamworth staffordshire B77 5ER (1 page) |
17 December 1998 | Particulars of mortgage/charge (4 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
18 June 1998 | Incorporation (12 pages) |