Stechford
Birmingham
West Midlands
B33 8AH
Director Name | Brendan Joyce |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Builder |
Correspondence Address | 59 Southam Road Hall Green Birmingham West Midlands B28 8DQ |
Secretary Name | Brendan Joyce |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 10 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 59 Southam Road Hall Green Birmingham West Midlands B28 8DQ |
Director Name | Mrs Anna Doherty |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 8 Barnsbury Avenue Sutton Coldfield West Midlands B72 1AQ |
Secretary Name | Mrs Margaret Ann Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 78 Lyttelton Road Stechford Birmingham West Midlands B33 8BJ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £268,016 |
Current Liabilities | £608,671 |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 December 2003 | Liquidators statement of receipts and payments (6 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: c/o baker tilly 1ST floor clarendon road watford WD17 1HE (1 page) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (3 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 December 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
14 October 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) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
3 January 1996 | Liquidators statement of receipts and payments (5 pages) |
1 June 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
17 June 1992 | Accounts for a small company made up to 30 September 1991 (12 pages) |
6 September 1990 | Full accounts made up to 30 September 1989 (4 pages) |
23 January 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
9 May 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |
24 March 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |
2 August 1986 | Accounts for a small company made up to 30 September 1984 (5 pages) |