Wilnecote
Tamworth
Staffordshire
B77 4PN
Director Name | Mr Stephen Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mayfield Wilnecote Tamworth Staffordshire B77 4PN |
Director Name | Mr Stephen Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mayfield Wilnecote Tamworth Staffordshire B77 4PN |
Secretary Name | David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Skinners Way Midway Derbyshire DE11 7NL |
Director Name | David Williams |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 29 October 2006) |
Role | Company Director |
Correspondence Address | 58 Skinners Way Midway Derbyshire DE11 7NL |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
25 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Statement of affairs (6 pages) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: unit 2, kiln way swadlincote derbyshire DE11 8ED (1 page) |
5 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
20 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
19 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |