Racecourse Lane Norton
Stourbridge
West Midlands
DY8 2RL
Director Name | Barry John Edwards |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Engineer |
Correspondence Address | 35 Knave Castle Avenue Brownhills Walsall West Midlands WS8 7JP |
Secretary Name | Mr John Kenneth Beard |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Brockmoor Racecourse Lane Norton Stourbridge West Midlands DY8 2RL |
Director Name | Edward Biddle |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1993) |
Role | Retired Farmer |
Correspondence Address | New Wood Farm New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
5 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | O/C re. B/d date (1 page) |
29 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) |
12 July 1996 | Liquidators statement of receipts and payments (5 pages) |
1 February 1996 | Liquidators statement of receipts and payments (5 pages) |
18 September 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |