Salford Priors
Evesham
Worcestershire
WR11 5UZ
Director Name | Dennis Tomlinson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(same day as company formation) |
Role | Cabinet Maker |
Correspondence Address | 13 Main Street Alderminster Stratford On Avon Warwickshire CV37 8NY |
Director Name | Ronald Damon Tuplin |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Beehive Cottage Great Alne Alcester Warwickshire B49 6HX |
Secretary Name | Jonathon Paul Handy |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(same day as company formation) |
Role | Cabinet Maker |
Correspondence Address | 62 Perkins Close Salford Priors Evesham Worcestershire WR11 5UZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
14 October 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) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (10 pages) |
1 June 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |