Alrewas
Burton-On-Trent
Staffordshire
DE13 7EY
Secretary Name | Nicola Anne Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 10 Poppy Gardens Alrewas Burton-On-Trent Staffordshire DE13 7EY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Michael John David Parsons |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33 Quorn Gardens Leigh On Sea Essex SS9 2TA |
Secretary Name | Christine Lesley Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 33 Quorn Gardens Leigh On Sea Essex SS9 2TA |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £707 |
Cash | £3,712 |
Current Liabilities | £4,378 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
26 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 22 high street billericay essex (1 page) |
9 July 1997 | Return made up to 30/06/97; full list of members
|
26 June 1997 | Full accounts made up to 31 August 1996 (3 pages) |
24 June 1997 | Resolutions
|
2 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
2 May 1996 | Resolutions
|
28 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |