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 | 27 June 1994(5 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 August 2004) |
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 | 27 June 1994(5 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 August 2004) |
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 | 27 June 1994(5 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 August 2004) |
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 W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,923 |
Current Liabilities | £1,064 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2003 | Receiver ceasing to act (1 page) |
31 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 68 west park road smethwick west midlands B67 7JH (1 page) |
8 March 2002 | Appointment of receiver/manager (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (14 pages) |
25 October 1999 | Return made up to 22/06/99; full list of members (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 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) |