Mansty
Penkridge
Staffordshire
ST19 5SA
Director Name | Mr Vernon Paul Leadbetter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brevand House Grocott Close Penkridge Staffordshire ST19 5SN |
Secretary Name | Mr Ebrahim Mahomed Bhattay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bayswater Road Perry Barr Birmingham West Midlands B20 3AH |
Director Name | Graham Martin Creedy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | The New House High Street Orston Nottingham |
Director Name | Barry Jeffcoate |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Service Director |
Correspondence Address | 21 Fir Tree Close Flitwick Bedfordshire MK45 1NY |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2000 | Receiver ceasing to act (2 pages) |
24 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Re statement of affairs (25 pages) |
2 May 1997 | Administrative Receiver's report (9 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 65 to 97 leighswood road aldridge walsall west midlands WS9 8AP (1 page) |
25 February 1997 | Appointment of receiver/manager (1 page) |
19 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 December 1995 | Return made up to 10/10/95; full list of members (6 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |