Norbury
Stafford
ST20 0PB
Director Name | Steven Davies |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodwards Close Walsall West Midlands WS2 9RL |
Director Name | Steven Bernard Ingham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 218 Garstang Road Fulwood Preston PR4 8RD |
Secretary Name | Mr Graham Neville Hallett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shebdon Close Cresnell Manor Farm Stafford Staffordshire ST16 1UG |
Director Name | Matthew Bodley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Corinthian Drive Shrewsbury Salop SY2 5EQ Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(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 | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Amanda Jane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Pendeford Avenue Wolverhampton West Midlands WV6 9EF |
Secretary Name | Mr Brett Howard Robert Willats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinfold House Norbury Stafford ST20 0PB |
Registered Address | 1 Saint Chads Court Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2002 | Return made up to 14/01/02; full list of members (6 pages) |
7 June 2002 | New director appointed (2 pages) |
1 June 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 June 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: suites 1, 3-4 watling chambers watling street, bridgtown cannock staffordshire WS11 3BD (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
25 January 2001 | Return made up to 14/01/01; full list of members
|
21 December 2000 | Company name changed concept fabrications LIMITED\certificate issued on 22/12/00 (2 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
25 January 2000 | Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (9 pages) |