Pedmore
Stourbridge
West Midlands
DY9 0XH
Director Name | Kathleen Windridge |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1991(8 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Secretary |
Correspondence Address | 3 The Hyde Pedmore Stourbridge West Midlands DY9 0XH |
Secretary Name | Kathleen Windridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1991(8 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 3 The Hyde Pedmore Stourbridge West Midlands DY9 0XH |
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 |
Next Accounts Due | 30 June 1996 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
9 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
8 October 1998 | 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) |
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) |
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) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
24 October 1995 | Liquidators' statement of receipts and payments (10 pages) |
24 October 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: rumbow house, rumbow, halesowen, west midlands B63 3HM (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
19 May 1995 | Liquidators' statement of receipts and payments (10 pages) |
19 May 1995 | Liquidators statement of receipts and payments (10 pages) |