Claybrook Parva
Wutterworth
Leicestershire
LE17 5AF
Director Name | Ann Denise Beecroft |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Millais Close Bedworth Nuneaton Warwickshire CV12 8TH |
Secretary Name | Ann Denise Beecroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Millais Close Bedworth Nuneaton Warwickshire CV12 8TH |
Director Name | Keith Eric Sutherland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Avonlea Gardens Etchinghill Rugeley Staffs WS15 2SY |
Director Name | Valerie Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 October 1992) |
Role | Clerk |
Correspondence Address | 13 Axminster Close Nuneaton Warwickshire CV11 6YP |
Director Name | Keith West |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 March 1992) |
Role | Salesman |
Correspondence Address | 18 Avon Street Coventry West Midlands CV2 3GL |
Secretary Name | Lorraine Curd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 4 Millais Close Bedworth Nuneaton Warwickshire CV12 8TH |
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 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 April 2001 | Dissolved (1 page) |
---|---|
17 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 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) |
31 December 1996 | Liquidators statement of receipts and payments (6 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |