Brinsley
Nottingham
NG16 5HP
Director Name | Anthony Roger Wessel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1992(same day as company formation) |
Role | Production Manager |
Correspondence Address | 100 Plainspot Road Brinsley Nottingham Nottinghamshire NG16 5HP |
Secretary Name | Philomena Anne Mary Mortimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1992(same day as company formation) |
Role | Sales |
Correspondence Address | 100 Plainspot Road Brinsley Nottingham NG16 5HP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 February 2003 | Dissolved (1 page) |
---|---|
18 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Appointment of a voluntary liquidator (1 page) |
12 October 1999 | O/C replacement of liquidator (2 pages) |
12 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: britannic house 5 tamworth road long eaton nottingham NG10 1JE (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Appointment of a voluntary liquidator (1 page) |
22 October 1997 | Statement of affairs (6 pages) |
30 June 1997 | Return made up to 23/06/97; full list of members
|
26 June 1996 | Return made up to 23/06/96; no change of members
|
24 May 1996 | Registered office changed on 24/05/96 from: 6 derby terrace nottingham NG7 1ND (1 page) |
21 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 July 1995 | Return made up to 23/06/95; no change of members (4 pages) |