Lower Gornal
Dudley
West Midlands
DY3 3AW
Secretary Name | Stephen Peter Emery |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1995(1 day after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Parsons Street Dudley West Midlands DY1 1JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 May |
15 February 2001 | Dissolved (1 page) |
---|---|
15 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 June 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 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
24 December 1997 | Liquidators statement of receipts and payments (5 pages) |
31 December 1996 | Statement of affairs (8 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 7 parsons street dudley west midlands DY1 1JJ (1 page) |
14 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 May 1995 | Company name changed quorum enterprises LIMITED\certificate issued on 25/05/95 (4 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1995 | Accounting reference date notified as 31/05 (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 788-790 finchley road london NW11 7UR (1 page) |
1 May 1995 | Incorporation (30 pages) |