Ettingshall Park
Wolverhampton
West Midlands
WV4 6QJ
Director Name | Harold Frederick Crouzieres |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Burford Road Salisbury Wiltshire SP2 8AW |
Director Name | Mr Malcolm John Edwards |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LN |
Director Name | Yvonne Sylvia Edwards |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LE |
Secretary Name | Robert Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Farrington Road Ettingshall Park Wolverhampton West Midlands WV4 6QJ |
Secretary Name | Yvonne Sylvia Edwards |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LE |
Secretary Name | Diana Elizabeth Redding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Ralph Noel Hodge |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1996) |
Role | Consultant And Director |
Correspondence Address | Anstye Place Anstye Haywards Heath West Sussex RH17 5AJ |
Director Name | David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1994) |
Role | Accountant And Director |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Secretary Name | David Stewart Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1994) |
Role | Accountant And Director |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | David John Davis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1996) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | David John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 1995) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Albren House Mill Lane, Wheaton Aston Stafford Staffordshire ST19 9NL |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Completion of winding up (1 page) |
12 November 1997 | Administrator's abstract of receipts and payments (1 page) |
6 November 1997 | Notice of discharge of Administration Order (4 pages) |
21 October 1997 | Order of court to wind up (3 pages) |
8 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
25 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
8 October 1996 | Administrator's abstract of receipts and payments (3 pages) |
16 August 1996 | Secretary resigned (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Memorandum and Articles of Association (5 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
29 May 1996 | Statement of administrator's proposal (14 pages) |
21 May 1996 | Notice of result of meeting of creditors (7 pages) |
10 May 1996 | Director resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ (1 page) |
28 February 1996 | Administration Order (4 pages) |
28 February 1996 | Notice of Administration Order (1 page) |
8 February 1996 | Return made up to 25/01/96; full list of members (11 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 September 1995 | Particulars of mortgage/charge (18 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |