Perton
Wolverhampton
West Midlands
WV6 7YL
Director Name | Mr Gary Frank Mitchell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 61 Moatbrook Lane Coosall Codsall Staffordshire |
Secretary Name | Mr Ian Dennis Bramall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 St Andrews Drive Perton Wolverhampton West Midlands WV6 7YL |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 June 1999 | Dissolved (1 page) |
---|---|
3 March 1999 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 November 1998 | Liquidators statement of receipts and payments (6 pages) |
14 April 1998 | Liquidators statement of receipts and payments (6 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 11 bilbrook road bilbrook codsall wolverhampton WV8 1EU (1 page) |
15 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 March 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |