Tettenhall
Wolverhampton
West Midlands
WV6 9DG
Director Name | Nicholas Luke Orme |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 August 2003) |
Role | Businessman |
Correspondence Address | 61 Rutherford Road Bromsgrove Worcestershire B60 3SA |
Secretary Name | Ann Beverly Prie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 12 Thirlmere Close Tettenhall Wolverhampton West Midlands WV6 9DG |
Director Name | Dennis Frederick Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2000) |
Role | Engineer |
Correspondence Address | 43 Chase Road Burntwood Walsall West Midlands WS7 0DU |
Secretary Name | Mr Paul Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thirlmere Close Tettenhall Wolverhampton West Midlands WV6 9DG |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2000) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Registered Address | Kingsland Viaduct 83 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,227 |
Cash | £250 |
Current Liabilities | £355,058 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
18 February 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 January 2000 (9 pages) |
30 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
8 August 2001 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
20 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
19 September 2000 | Amended accounts made up to 31 January 1999 (7 pages) |
30 August 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 63-64 charles lane london NW8 7SB (1 page) |
19 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Return made up to 01/08/99; full list of members (7 pages) |
25 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: park street bridgtown cannock staffordshire WS11 3BX (1 page) |
31 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
5 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 15 wolverhampton road stafford staffs ST17 4BP (1 page) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Return made up to 01/08/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |