North Street Bridgtown
Cannock
Staffordshire
WS11 3AZ
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(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 | Wendy Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Secretary |
Correspondence Address | 3 Wattles Lane Acton Trussel Staffordshire St17 Ore |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Antonine Kacala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 1997) |
Role | Office Admin |
Correspondence Address | 42 Lismore Dv Helensvale 4210 |
Director Name | Wendy Sharon Austin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 4 Saplings Close Penkridge Staffordshire ST19 5DF |
Secretary Name | Wendy Sharon Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 July 1998) |
Role | Commercial |
Correspondence Address | 4 Saplings Close Penkridge Staffordshire ST19 5DF |
Registered Address | Casson Beckman & Partners 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 September 2001 | Dissolved (1 page) |
---|---|
15 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | O/C 7/9/99 rem/appt liq (3 pages) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 3 grove industrial estate north street bridgtown cannock staffordshire WS11 3AZ (1 page) |
2 October 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1998 | Statement of affairs (8 pages) |
30 September 1998 | Resolutions
|
4 August 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
26 August 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 01/05/97; no change of members
|
28 May 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Return made up to 01/05/96; full list of members
|
15 October 1996 | Registered office changed on 15/10/96 from: 3 wattles lane acton trussel staffordshire ST17 0RE (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | Incorporation (16 pages) |