Wood Lane Erdington
Birmingham
B24 9QR
Director Name | Linda Edna Miller |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 46 Wyvern Road Sutton Coldfield West Midlands B74 2PT |
Director Name | Ruby Thelma Miller |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Forge Lane Little Aston Sutton Coldfield West Midlands B74 3BE |
Secretary Name | Frederick Robert Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR |
Registered Address | 4 Brook Street London W1Y 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 19A cavendish square london W1M 9AB (1 page) |
4 July 1996 | Appointment of a voluntary liquidator (1 page) |