Birmingham
B32 2AA
Director Name | Paul Davies |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 485 Hagley Road West Birmingham B32 2AA |
Director Name | Mr Colin Aldis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 10 Whetty Lane Rubery Rednal Birmingham Worcestershire B45 9DN |
Secretary Name | Patricia Aldis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Woodside 10 Whetty Lane Rugby Worcestershire B45 9DW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(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 | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Terry Chidwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 507 Hagley Road West Quinton Birmingham B32 2AA |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £109,636 |
Cash | £29,718 |
Current Liabilities | £462,114 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 July 2005 | Dissolved (1 page) |
---|---|
5 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Statement of affairs (7 pages) |
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: unit 10 161 rolfe street smethwick west midlands B66 2AU (1 page) |
12 April 2003 | Return made up to 29/01/03; no change of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 November 2002 | Return made up to 29/01/02; no change of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
30 March 2001 | Return made up to 29/01/01; full list of members (7 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Ad 10/11/00--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
5 December 2000 | Nc inc already adjusted 31/10/00 (1 page) |
5 December 2000 | Resolutions
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
10 August 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
5 February 1999 | Ad 29/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: somerset house temple street birmingham B2 5DN (1 page) |
5 February 1999 | Director resigned (1 page) |