Norton
Stourbridge
West Midlands
DY8 2AQ
Director Name | James Christopher Driscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 66 Norton Road Stourbridge West Midlands DY8 2AQ |
Secretary Name | Holly Jan Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 June 2003) |
Role | Marketing Director |
Correspondence Address | 66 Norton Road Norton Stourbridge West Midlands DY8 2AQ |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Application for striking-off (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 July 2001 | Return made up to 06/12/00; full list of members (6 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 10A hagley road stourbridge west midlands DY8 1PS (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 March 2000 | Return made up to 06/12/99; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 February 1999 | Return made up to 06/12/98; full list of members (7 pages) |
2 February 1999 | Return made up to 06/12/97; full list of members (7 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 March 1997 | Return made up to 30/12/96; full list of members (7 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
14 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 March 1996 | Secretary resigned;new director appointed (2 pages) |
26 January 1996 | Company name changed mead industries LIMITED\certificate issued on 29/01/96 (2 pages) |
6 December 1995 | Incorporation (17 pages) |