Shattersford
Bewdley
Worcestershire
DY12 1TJ
Director Name | Mr Edward Grant-Parkes |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1994(2 days after company formation) |
Appointment Duration | 13 years (closed 03 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arley Wood House Shatterford Bewdley Worcestershire DY12 1TJ |
Director Name | Mr James Grant-Parkes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1994(2 days after company formation) |
Appointment Duration | 13 years (closed 03 July 2007) |
Role | Director/Company Secretary |
Correspondence Address | Arley Wood House Shatterford Bewdley Worcestershire DY12 1TJ |
Secretary Name | Mr James Grant-Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1994(2 days after company formation) |
Appointment Duration | 13 years (closed 03 July 2007) |
Role | Director/Company Secretary |
Correspondence Address | Arley Wood House Shatterford Bewdley Worcestershire DY12 1TJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £138,681 |
Current Liabilities | £624,551 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2006 | Receiver ceasing to act (1 page) |
3 November 2006 | Receiver ceasing to act (1 page) |
16 May 2006 | Receiver's abstract of receipts and payments (4 pages) |
16 May 2006 | Receiver's abstract of receipts and payments (4 pages) |
22 September 2005 | Receiver ceasing to act (1 page) |
22 September 2005 | Receiver ceasing to act (1 page) |
11 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 May 2002 | Administrative Receiver's report (10 pages) |
28 March 2002 | Appointment of receiver/manager (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 68 west park road smethwick west midlands B67 7JH (1 page) |
30 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
26 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
12 February 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
17 November 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
4 November 1999 | Return made up to 22/06/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (22 pages) |
16 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
8 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
31 October 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
20 June 1996 | Return made up to 22/06/96; no change of members (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Application to commence business (2 pages) |
14 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
6 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
26 August 1994 | Particulars of mortgage/charge (5 pages) |
22 June 1994 | Incorporation (16 pages) |