Netherton
Dudley
West Midlands
DY2 0HW
Director Name | Jonathon Mack Squire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Boat Builder |
Correspondence Address | 67 Collis Street Amblecote Stourbridge West Midlands DY8 4EA |
Director Name | Malcolm Philip Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Boat Builder |
Correspondence Address | 124 Vicarage Road Wollaston Stourbridge West Midlands DY8 4QY |
Secretary Name | Malcolm Philip Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 124 Vicarage Road Wollaston Stourbridge West Midlands DY8 4QY |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 October 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
12 July 1996 | Liquidators statement of receipts and payments (5 pages) |
1 February 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1995 | Liquidators statement of receipts and payments (10 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |