Hall Green
Birmingham
West Midlands
B28 9HR
Director Name | Mr Stephen Anthony Reed |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Overton Close Hall Green Birmingham West Midlands B28 9NA |
Secretary Name | Shirley Bisp |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Littleover Avenue Hall Green Birmingham West Midlands B28 9HR |
Director Name | Thomas Hughes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1994(1 day after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Fairoak Drive The Hedgerows Bromsgrove Worcestershire B60 3PN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 96 High Street Barnet Hertfordshire EN5 5SN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 May 1997 | Appointment of a voluntary liquidator (1 page) |
7 May 1997 | Statement of affairs (5 pages) |
7 May 1997 | Resolutions
|
23 April 1997 | Registered office changed on 23/04/97 from: 1325A stratford road hall green birmingham west midlands B28 9HH (1 page) |
27 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
6 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 1150A stratford road hall green birmingham B28 8AE (1 page) |
26 January 1996 | Return made up to 21/12/95; full list of members
|