Tettenhall
Wolverhampton
West Midlands
WV6 8ST
Director Name | Andrew Justin Marsh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 August 2003) |
Role | Financial Controller |
Correspondence Address | 8 Longborough Court South Gosforth NE3 1YX |
Director Name | Wristhurst Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 August 2003) |
Correspondence Address | Queensville 49 Queensville Stafford Staffordshire ST17 4NL |
Director Name | Mr John Stephen Wiley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pond House Hill Lane, Weatheroak Hill Alvechurch Worcestershire B48 7EG |
Secretary Name | Timothy Ahers Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Queensville House 49 Queensville Stafford Staffordshire ST17 4NL |
Secretary Name | Mr John Stephen Wiley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pond House Hill Lane, Weatheroak Hill Alvechurch Worcestershire B48 7EG |
Secretary Name | David Layton Prichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 1997) |
Role | Solicitor |
Correspondence Address | Clareland Stockport On Severn Worcestershire DY13 9RQ |
Director Name | David Norman Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 1998) |
Role | Accountant |
Correspondence Address | 29 Abbotside Close Ouston Chester Le Street County Durham DH2 1TQ |
Director Name | Michael Russell Pemberton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Apt 2 Southside Quarter 38 Burns Road London SW11 5GY |
Director Name | Keelex Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Secretary Name | Keelex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 4 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | Strike-off action suspended (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2001 | Receiver ceasing to act (1 page) |
7 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2001 | Receiver's abstract of receipts and payments (4 pages) |
6 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
9 April 1999 | Administrative Receiver's report (6 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 35 st thomas street london SE1 9SN (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: queensville house 49 queensville stafford ST17 4NL (1 page) |
6 February 1999 | Accounts for a small company made up to 4 January 1998 (5 pages) |
2 February 1999 | Appointment of receiver/manager (1 page) |
21 December 1998 | New director appointed (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 04/01/98 (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 20/07/98; no change of members (4 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
5 March 1998 | Particulars of mortgage/charge (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | New director appointed (3 pages) |
16 July 1997 | New secretary appointed (3 pages) |
16 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
10 January 1997 | Return made up to 20/07/96; full list of members (7 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Ad 25/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 September 1996 | £ nc 100/10000 25/04/96 (1 page) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed;new director appointed (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 28 dam street lichfield staffordshire WS13 6AA (1 page) |
21 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Incorporation (46 pages) |