Alrewas
Staffordshire
DE13 7AA
Director Name | Mr Demetrios Markou |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ryland House 142 School Road Hockley Heath Solihull West Midlands B94 6RB |
Secretary Name | John Francis Ryley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moorings 15 Tudor Hill Sutton Coldfield West Midlands B73 6BD |
Secretary Name | Chris Panayides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 28 Ordacre Close Sutton Coldfield West Midlands B76 1WE |
Director Name | Simon Symeou |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1995) |
Role | Management Consultantt |
Correspondence Address | 26 Pollard Road London N20 0UB |
Secretary Name | Miss Sheila McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 10 Holly Avenue Runcorn Road,Moseley Birmingham B12 8RJ |
Registered Address | Chestnut Court 3/5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 December 2000 | Dissolved (1 page) |
---|---|
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Sec of state release of liq (1 page) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | C/O re change of liq (43 pages) |
20 May 1998 | Appointment of a voluntary liquidator (2 pages) |
1 December 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Appointment of a voluntary liquidator (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: unit 1 1622 bristol road south rednal birmingham B45 9TY (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |