Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 03 July 2000(12 years after company formation) |
Appointment Duration | 1 year (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Mr Derek John Head |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1995) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Overnhurst Court Overnhill Road Downend Bristol Avon BS16 5DR |
Director Name | Mr Robert George Mitchelhill |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 1994) |
Role | Civil Engineer |
Correspondence Address | Brackenridge Bednall Head Stafford Staffs |
Secretary Name | David Dennis Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Top Road Acton Trussell Stafford ST17 0RQ |
Secretary Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1996) |
Role | Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Registered Address | 61 Southwark Street London SE1 1SA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2001 | Application for striking-off (1 page) |
12 February 2001 | £ ic 50000/7811 01/02/01 £ sr 42189@1=42189 (1 page) |
12 February 2001 | Resolutions
|
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
3 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (1 page) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
17 April 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
17 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (1 page) |
11 February 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 06/11/96; no change of members
|
30 May 1996 | Director resigned (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
25 February 1996 | Resolutions
|
26 January 1996 | Return made up to 06/11/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 31 May 1994 (7 pages) |