Halesowen
West Midlands
B63 1JH
Director Name | Mr Richard Henry Woodcock |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Retired |
Correspondence Address | Little Paddocks Tamworth Road Keresley Coventry West Midlands CV7 8JJ |
Secretary Name | Mr Alan Norman Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 161 Mendip Road Halesowen West Midlands B63 1JH |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 April 2003 | Dissolved (1 page) |
---|---|
23 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (8 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hetfordshire WD1 1TG (1 page) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | O/C re p/e date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 221 albany rd. Coventry CV5 6NF (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
30 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1995 | Liquidators statement of receipts and payments (10 pages) |
14 March 1995 | Liquidators statement of receipts and payments (10 pages) |