Stourbridge
West Midlands
DY8 2AQ
Secretary Name | Holly Jan Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 66 Norton Road Norton Stourbridge West Midlands DY8 2AQ |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Mr Frank David George Cattley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Lane Woodford Kettering Northamptonshire NN14 4HS |
Director Name | Mr Richard Hugh Patching |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Director Of Broadcasting |
Correspondence Address | 11 South Street Birmingham B17 0DB |
Secretary Name | Elizabeth Anne Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 St Georges Road Norton Stourbridge West Midlands DY8 3DU |
Director Name | Robert Philip Butler |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1996(11 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 10 September 1997) |
Role | Restaurateur |
Correspondence Address | 107 Blackrock Turnpike Redding Ridge Connecticut 06876 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | Full |
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) |
13 January 2003 | Application for striking-off (1 page) |
27 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
25 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 10 hagley road stourbridge west midlands DY8 1PS (1 page) |
7 March 2001 | Return made up to 04/01/01; full list of members (7 pages) |
6 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 October 2000 | New director appointed (6 pages) |
28 March 2000 | Return made up to 04/01/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
2 February 1999 | Return made up to 04/01/99; full list of members (7 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (4 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 34 the old woodyard hagley hall stourbridge west midlands DY9 9LG (1 page) |
26 January 1998 | Return made up to 04/01/98; full list of members
|
16 December 1997 | Resolutions
|
16 December 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 04/01/97; full list of members (6 pages) |
4 March 1997 | New director appointed (2 pages) |
13 December 1996 | Ad 10/12/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 January 1996 | Incorporation (13 pages) |