Halesowen
West Midlands
B62 8UB
Director Name | Eleanor Jane Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Granville Road Cradley Heath Warley West Midlands B64 7QH |
Secretary Name | Eleanor Jane Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Granville Road Cradley Heath Warley West Midlands B64 7QH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,673 |
Current Liabilities | £95,740 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 April 2005 | Dissolved (1 page) |
---|---|
27 January 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley & partners langley house, park road london N2 8EX (1 page) |
8 May 2000 | Appointment of a liquidator (1 page) |
20 April 2000 | Order of court to wind up (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: unit 26 springvale ind.estate millfields road bilston west midlands WV14 1XX (1 page) |
31 January 2000 | Notice of completion of voluntary arrangement (2 pages) |
15 October 1999 | Return made up to 09/10/98; no change of members (4 pages) |
9 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |