108 New Road
Bromsgrove
Worcestershire
B60 2LD
Director Name | Mr David Cooper |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(46 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 1994) |
Role | Engineer |
Correspondence Address | 4 Holly Drive Hollywood Birmingham West Midlands B47 5JT |
Secretary Name | Margaret Eileen Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 51 Lyndworth Road Stirchley Birmingham West Midlands B30 2UG |
Director Name | Mrs Margaret Joan Cooper |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 1998) |
Role | Financial Adviser |
Correspondence Address | 4 Holly Drive Hollywood Birmingham West Midlands B47 5JT |
Secretary Name | Samantha Jayne Pedone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(49 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1997) |
Role | Financial Consultant |
Correspondence Address | 4 Holly Drive Hollywood Birmingham B47 5JT |
Director Name | Michael Phillip Hawthorne |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | Flat 2 3 Holles Crescent The Park Nottingham NG7 1BZ |
Secretary Name | Mrs Margaret Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(52 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 4 Holly Drive Hollywood Birmingham West Midlands B47 5JT |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £552,616 |
Gross Profit | £129,614 |
Net Worth | £45,301 |
Current Liabilities | £209,456 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2003 | Dissolved (1 page) |
---|---|
22 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: phoenix house castle street tipton west midlands DY4 (1 page) |
30 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 2001 | Appointment of a voluntary liquidator (1 page) |
30 April 2001 | Statement of affairs (6 pages) |
30 April 2001 | Resolutions
|
3 April 2001 | Strike-off action suspended (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 45 heming road washford industrial estate redditch worcestershire B98 0DH (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 60 heming road washford industrial estate redditch worcestershire B98 0EA (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: upper trinity street bordesley birmingham B9 4EG (1 page) |
5 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 October 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 05/07/96; full list of members
|
13 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |