Kingswinford
West Midlands
DY6 9RT
Secretary Name | Mrs Elaine Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Production Manager |
Correspondence Address | 110 Kingsley Road Kingswinford West Midlands DY6 9RT |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Mrs Elaine Milton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 70 Hunts Drive Writtle Chelmsford Essex CM1 3HH |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mrs Annie Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 New Road Tollesbury Maldon Essex CM9 8QG |
Registered Address | 147a High Street Waltham Cross Herts EN8 7LN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£119,059 |
Cash | £141 |
Current Liabilities | £1,015,687 |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 March 2005 | Dissolved (1 page) |
---|---|
2 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 March 2000 | Receiver ceasing to act (1 page) |
14 January 2000 | Receiver ceasing to act (1 page) |
8 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1998 | Dissolution deferment (1 page) |
23 December 1998 | Completion of winding up (1 page) |
2 July 1998 | Administrative Receiver's report (8 pages) |
26 June 1998 | Order of court to wind up (1 page) |
12 June 1998 | Court order notice of winding up (1 page) |
20 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
9 April 1998 | Appointment of receiver/manager (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |