Walsall
West Midlands
WS4 2HQ
Secretary Name | June Ann Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 6 Rushall Close Walsall West Midlands WS4 2HQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(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 | 04 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Sylvia Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 months (resigned 15 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Mitchell Road Kingswinford West Midlands DY6 8QL |
Secretary Name | Mr Ian Andrew Slatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Greyhound Lane Norton Stourbridge West Midlands DY8 3AQ |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 6 Seedhouse Court Cradley Heath Warley West Midlands B64 7QR |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 1996 | Order of court to wind up (1 page) |
26 April 1996 | Court order notice of winding up (1 page) |
23 February 1996 | Statement of affairs (11 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Appointment of a voluntary liquidator (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page) |