Tamworth
Staffordshire
B79 7JP
Director Name | Raymond Gill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | 28 Rainscarr Tamworth Staffordshire B77 4LJ |
Secretary Name | David Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | 14 Albion Street Tamworth Staffordshire B79 7JP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 July 2007 | Dissolved (1 page) |
---|---|
13 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Statement of affairs (8 pages) |
12 July 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 23 sandy way amington industrial estate tamworth staffordshire B77 4DS (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Director resigned (1 page) |