Tettenhall
Wolverhampton
West Midlands
WV6 8TT
Secretary Name | Trevor John Sayce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 December 1993) |
Role | Company Director |
Correspondence Address | 32 Westering Parkway Moseley Parklands Wolverhampton West Midlands WV10 8TT |
Director Name | Trevor John Sayce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 1993) |
Role | Sales Executive |
Correspondence Address | 32 Westering Parkway Moseley Parklands Wolverhampton West Midlands WV10 8TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 September 2002 | Dissolved (1 page) |
---|---|
28 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | O/C re. B/d date (1 page) |
27 November 1997 | Liquidators statement of receipts and payments (5 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) |
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
27 March 1995 | Liquidators statement of receipts and payments (10 pages) |