Wednesfield
Wolverhampton
West Midlands
WV11 3EZ
Secretary Name | Susan Jennifer Chilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Administration Manager |
Correspondence Address | 59 Hylestone Crescent Wednesfield Wolverhampton West Midlands WV11 3EZ |
Director Name | Alan Roy Bragan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 1996) |
Role | Business Manager |
Correspondence Address | 21 Mayhurst Close Princes End Tipton West Midlands DY4 0TS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
28 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 8 baltic st east london EC1Y 0UJ (1 page) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Appointment of a voluntary liquidator (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Statement of affairs (8 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: unit 5 merryhills industrial est showell road bushbury wolverhampton west midlands WV10 9LN (1 page) |
28 February 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 03/11/95; full list of members (6 pages) |
22 January 1996 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Accounting reference date extended from 03/11 to 31/12 (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: unit B8 bognop road hilton main industrial estate wolverhampton WV11 2BE (1 page) |