Drakes Broughton
Pershore
Worcestershire
WR10 2BL
Secretary Name | Georgia Kim Rowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1997(21 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Secretary |
Correspondence Address | 2b Ronkswood Hill Worcester Worcestershire WR4 9EP |
Director Name | Janet Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2000(24 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Pa To Md |
Correspondence Address | 10 Elm Road Drakes Broughton Pershore Worcestershire WR10 2BL |
Director Name | Dennis Leonard Joseph Mansell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Repton 55 Station Road Fernhill Heath Worcester Worcs Wr3 |
Secretary Name | Caroline Anne Trevillion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Sterling House 19 Great Calcroft Pershore Worcestershire WR10 1QS |
Secretary Name | Allan Paul Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 10 Elm Road Drakes Broughton Pershore Worcestershire WR10 2BL |
Director Name | Brian Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 3 Falkland Road Evesham Worcestershire WR11 6XS |
Registered Address | C/O Smith & Willimson 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 |
Year | 2014 |
---|---|
Net Worth | £17,207 |
Cash | £2,904 |
Current Liabilities | £641,370 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 August |
24 January 2007 | Dissolved (1 page) |
---|---|
21 June 2006 | Receiver ceasing to act (1 page) |
21 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2003 | Receiver's abstract of receipts and payments (6 pages) |
14 June 2002 | Receiver's abstract of receipts and payments (6 pages) |
19 April 2002 | Receiver ceasing to act (1 page) |
16 November 2001 | Completion of winding up (1 page) |
16 November 2001 | Dissolution deferment (1 page) |
27 July 2001 | Notice of order of court to wind up. (2 pages) |
12 June 2001 | Appointment of receiver/manager (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 9 goodwood road pershore worcestershire WR10 2JL (1 page) |
1 March 2001 | Accounting reference date extended from 28/02/01 to 28/08/01 (1 page) |
19 July 2000 | New director appointed (2 pages) |
13 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 June 1999 | Return made up to 28/05/99; full list of members
|
2 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1998 | Ad 20/05/98--------- £ si 1400@1 (2 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 June 1997 | Return made up to 28/05/97; change of members
|
2 June 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Company name changed majex technical services LIMITED\certificate issued on 24/01/97 (3 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
29 August 1996 | Return made up to 28/05/96; no change of members (4 pages) |
19 August 1996 | Resolutions
|
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
23 May 1994 | Return made up to 28/05/94; no change of members (4 pages) |
23 December 1993 | Accounts for a small company made up to 28 February 1993 (7 pages) |