32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 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(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 January 2001) |
Role | Financial Controller |
Correspondence Address | 8 Anchor Close Edgbaston Birmingham B16 9DQ |
Director Name | Malcolm Robert Rimmer |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1992) |
Role | Accountant |
Correspondence Address | 53 Oakington Avenue Wembley Middlesex HA9 8HX |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Akash Paul |
---|---|
Date of Birth | June 1992 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Three Wheels 24 Silica Crescent Silica Lodge Scunthorpe South Humberside DN17 2XA |
Director Name | Mark John Thomas Bache |
---|---|
Date of Birth | April 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(41 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 47 Chesterwood Road Kings Heath Birmingham West Midlands B13 0QG |
Director Name | Ruth Pegler |
---|---|
Date of Birth | October 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(41 years, 12 months 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(41 years, 12 months 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 |
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 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 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) |
8 July 1999 | Return made up to 09/06/99; no change of members (8 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) |
10 July 1998 | Return made up to 09/06/98; full list 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) |
22 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
13 December 1996 | Resolutions
|
20 November 1996 | Resolutions
|
26 July 1996 | Accounts made up to 31 December 1995 (8 pages) |
11 June 1996 | Return made up to 09/06/96; no change of members
|
20 October 1995 | Accounts made up to 31 December 1994 (9 pages) |