Tividale
Oldbury
West Midlands
B69 2LQ
Director Name | Stephen Charles Woods |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1998(19 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Managing |
Correspondence Address | 128 Tividale Road Tividale Oldbury West Midlands B69 2LQ |
Secretary Name | Stephen Charles Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1998(19 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Managing |
Correspondence Address | 128 Tividale Road Tividale Oldbury West Midlands B69 2LQ |
Director Name | Patrick David Dorrian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Chef |
Correspondence Address | 155 Little Cattins Harlow Essex CM19 5RW |
Director Name | Barbara Frances West |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 December 1998) |
Role | Catering Manageress |
Correspondence Address | Cowards Thundridge Ware Hertfordshire SG12 0UF |
Director Name | Mr John Edward West |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 December 1998) |
Role | Caterer |
Correspondence Address | Cowards Thundridge Ware Herts SG12 0UF |
Secretary Name | Barbara Frances West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Cowards Thundridge Ware Hertfordshire SG12 0UF |
Director Name | Louise Povey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 1998) |
Role | Caterer |
Correspondence Address | 200 Trapstyle Road Ware Hertfordshire SG12 0BX |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,266 |
Cash | £13,711 |
Current Liabilities | £80,121 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Liquidators statement of receipts and payments (6 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Statement of affairs (8 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 39-41 high road wormley broxbourne hertfordshire EN10 6HT (1 page) |
4 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
21 February 2000 | Auditor's resignation (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: church court stourbridge road halesowen west midlands B63 3TT (1 page) |
19 May 1999 | Return made up to 16/04/99; full list of members (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 39 high road wormley broxbourne hertfordshire EN10 6HT (1 page) |
29 March 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
13 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
16 May 1997 | Director resigned (1 page) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
18 April 1995 | New director appointed (2 pages) |