Leamore
Walsall
West Midlands
WS3 2UY
Secretary Name | Trevor John Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 452 Bloxwich Road Leamore Walsall West Midlands WS3 2UY |
Director Name | Katherine Ethel Eunice Locke |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 452 Bloxwich Road Leamore Walsall West Midlands WS3 2UY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr John William Grimshaw |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 60 Lloyd Street Cannock Staffordshire WS11 1HE |
Registered Address | 96 High Street Barnet Hertfordshire EN5 5SN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 29 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
18 January 2000 | Dissolved (1 page) |
---|---|
18 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Appointment of a voluntary liquidator (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Statement of affairs (8 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 23/25 croft foundry croft street willenhall west midlands. WV13 1PU (1 page) |
3 January 1997 | Full accounts made up to 29 February 1996 (10 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
20 March 1995 | Return made up to 14/01/95; full list of members (6 pages) |