Dudley
West Midlands
DY2 8LG
Director Name | Kay Heaton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Grainger Street Dudley West Midlands DY2 8LG |
Director Name | Margaret Rose Heaton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Grainger Street Dudley West Midlands DY2 8LG |
Director Name | Stephen Paul Naylor |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Pale Street Dudley West Midlands DY3 2BN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Robert Paul Heaton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 24 June 1992) |
Role | Sales Executive |
Correspondence Address | 36 Grainger Street Dudley West Midlands DY2 8LG |
Secretary Name | Miss Jill Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 July 1991) |
Role | Printer |
Correspondence Address | 36 Grainger Street Dudley West Midlands DY2 8LG |
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 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 June 1999 | Dissolved (1 page) |
---|---|
18 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | O/C re. Brought down date (1 page) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | 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) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
17 July 1995 | Liquidators statement of receipts and payments (12 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 4BE (1 page) |