Kidderminster
Worcestershire
DY11 6AU
Secretary Name | Mrs Susan Keynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Spinney 19 St Johns Avenue Kidderminster Worcestershire DY11 6AU |
Director Name | Mr Frederick William Burnett |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1993(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Engineer |
Correspondence Address | Denford Alcester Road Birmingham West Midlands B48 7JB |
Director Name | Mr Anthony Douglas Gibbins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1993(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Pipework Engineer |
Country of Residence | England |
Correspondence Address | 29 Brookhills Farm Road Walmley Sutton Coldfield Birmingham West Midlands B76 1QP |
Director Name | Mrs Susan Keynes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1994) |
Role | Secretary |
Correspondence Address | 12 Cygnet Court Kidderminster Worcestershire DY10 4TZ |
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 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 August 2001 | Dissolved (1 page) |
---|---|
16 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
4 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) |
21 November 1997 | Liquidators statement of receipts and payments (7 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) |
18 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: rumbon house rumbon halesowen west midlands B63 8HM (1 page) |