32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 January 2001) |
Role | Financial Controller |
Correspondence Address | 8 Anchor Close Edgbaston Birmingham B16 9DQ |
Secretary Name | Wing Yee Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 January 2001) |
Role | Financial Controller |
Correspondence Address | 8 Anchor Close Edgbaston Birmingham B16 9DQ |
Secretary Name | Roy Edward Milward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1991) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Doles Lane Findern Derby Derbyshire DE65 6BA |
Director Name | Peter James Williams |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 26 New Walk Beverley North Humberside HU17 7DJ |
Director Name | Mr Colin Grant Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | John Ross |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 28 Longwood Rise Willenhall West Midlands WV12 4AX |
Director Name | Phillip Charles Matthews |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 10 Quayle Grove Wordsley Stourbridge West Midlands DY8 5NS |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Eric Strachan Forgan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Fisher Road Bishops Itchington Southam Warwickshire CV47 2RE |
Director Name | Christopher Erith Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | Hollytree The Common Wellington Heath Ledbury Herefordshire HR8 1LY Wales |
Secretary Name | Karen Lesley Goodship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 1994) |
Role | Accountant |
Correspondence Address | The Retreat 6 Church Farm Mews Dosthill Tamworth Staffordshire B77 1LU |
Secretary Name | Elizabeth Katherine Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | Thistledown House Cheltenham Road Evesham Worcestershire WR11 6LF |
Director Name | Norman Arthur Gardner |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 210a Stroud Road Gloucester Gloucestershire GL1 5LA Wales |
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ambika House 9-11 Portland Place London W1B 1PR |
Director Name | Ruth Pegler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Secretary Name | Ruth Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Director Name | Mark John Thomas Bache |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1997) |
Role | Financial Controller |
Correspondence Address | 47 Chesterwood Road Kings Heath Birmingham West Midlands B13 0QG |
Registered Address | Caparo House 103 Baker Street London W1M 2LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2000 | Application for striking-off (1 page) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 July 1999 | Return made up to 04/06/99; full list of members (10 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Return made up to 04/06/98; no change of members
|
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 September 1997 | New director appointed (3 pages) |
8 September 1997 | Director resigned (1 page) |
22 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
6 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
5 July 1995 | Return made up to 04/06/95; full list of members
|
7 April 1995 | Director resigned (2 pages) |
13 March 1992 | Full accounts made up to 31 December 1990 (17 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (17 pages) |
8 February 1989 | Full accounts made up to 2 July 1988 (17 pages) |
27 July 1988 | Accounts made up to 28 June 1987 (16 pages) |
14 August 1985 | Accounts made up to 1 July 1984 (14 pages) |