Salford Priors
Evesham
Worcestershire
WR11 5XQ
Director Name | Karen Joy Littleford |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992 |
Appointment Duration | 32 years, 2 months |
Role | Printer |
Correspondence Address | 3 Sanders Road Salford Priors Evesham Worcestershire WR11 5XQ |
Secretary Name | Karen Joy Littleford |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1992 |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Sanders Road Salford Priors Evesham Worcestershire WR11 5XQ |
Director Name | Colin John Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 5 months, 1 week (resigned 17 June 1992) |
Role | Printer |
Correspondence Address | 32 Four Pools Road Evesham Worcestershire WR11 6EF |
Director Name | Jennifer Brown |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 5 months, 1 week (resigned 17 June 1992) |
Role | Sales Person |
Correspondence Address | 32 Four Pools Road Evesham Worcestershire WR11 6EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 days (resigned 13 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 May 2000 | Dissolved (1 page) |
---|---|
3 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (7 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
30 October 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) |
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (10 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |