8 Little Aston Lane
Sutton Coldfield
West Midlands
B74 3UF
Director Name | Mr Richard George Paxton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UF |
Secretary Name | Mrs Elisabeth Paxton |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor View 8 Little Aston Lane Sutton Coldfield West Midlands B74 3UF |
Director Name | Dr Anthony St John Haden Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1996(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | White Oaks Park Estate St Brelades Jersey JE3 8EQ |
Director Name | Mr Haydn Arthur Price |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | White Willow House Oakwood Park Holborrow Green Worcestershire B96 6SF |
Director Name | Lynn Christine Price |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Computer Consultant |
Correspondence Address | White Willow House Oakwood Park Holberrow Green Redditch Worcestershire B96 6SF |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,428 |
Cash | £1 |
Current Liabilities | £380,010 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Statement of affairs (5 pages) |
6 August 1998 | Appointment of a voluntary liquidator (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: cathedral house beacon street lichfield staffordshire WS13 7AA (1 page) |
11 June 1998 | Return made up to 17/04/98; full list of members
|
5 June 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 July 1997 | Return made up to 17/04/97; full list of members (6 pages) |
19 February 1997 | Resolutions
|
27 January 1997 | Company name changed richard paxton associates limite d\certificate issued on 28/01/97 (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
8 October 1996 | Ad 18/03/96--------- £ si 48900@1 (2 pages) |
2 October 1996 | Ad 18/03/96--------- £ si 48900@1 (2 pages) |
17 May 1996 | Return made up to 17/04/96; no change of members (5 pages) |
9 May 1996 | New director appointed (2 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: moor view 8 little aston lane little aston sutton coldfield B74 3UF (1 page) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |