21 Whitehead Grove, Balsall Common
Coventry
West Midlands
CV7 7US
Director Name | Mr Simon Leslie Powell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 November 2000) |
Role | Graphic Artist |
Correspondence Address | 31 Shelsley Way Solihull West Midlands B91 3UZ |
Secretary Name | Jonathan Mark Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 November 2000) |
Role | Graphic Artist |
Correspondence Address | The Grange 21 Whitehead Grove, Balsall Common Coventry West Midlands CV7 7US |
Director Name | Mrs Barbara Evelyn Powell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 1998) |
Role | Secretary |
Correspondence Address | 150 Coleshill Road Marston Green Birmingham West Midlands B37 7HP |
Director Name | Mr Raymond Powell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 1998) |
Role | Exhibition Contractor |
Correspondence Address | 150 Coleshill Road Marston Green Birmingham West Midlands B37 7HP |
Secretary Name | Mrs Barbara Evelyn Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 150 Coleshill Road Marston Green Birmingham West Midlands B37 7HP |
Registered Address | Security House 2 Romford Road Stratford London E15 4BZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2000 | Application for striking-off (1 page) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: charles s wright & co newhall house 204/206 newhall street birmingham B3 1SH (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
27 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 October 1997 | Return made up to 31/10/97; full list of members (5 pages) |
26 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 December 1996 | Return made up to 31/10/96; full list of members
|
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |