Cradley Heath
Warley
West Midlands
B64 6EE
Director Name | Julie Elizabeth Diane Robbins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992 |
Appointment Duration | 32 years, 2 months |
Role | Upholstery Manufacturer |
Correspondence Address | 69 Pearson Street Cradley Heath Warley West Midlands B64 6EE |
Secretary Name | Julie Elizabeth Diane Robbins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992 |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 69 Pearson Street Cradley Heath Warley West Midlands B64 6EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 5 days (resigned 04 March 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 | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 March 1995 | Appointment of a voluntary liquidator (2 pages) |
29 March 1995 | Resolutions
|