Park Estate
St Brelades
Jersey
JE3 8EQ
Director Name | Mr Richard George Paxton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UF |
Secretary Name | Mrs Elisabeth Paxton |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Moor View 8 Little Aston Lane Sutton Coldfield West Midlands B74 3UF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Jeffrey Brian Sims |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grangewood Close Downend Bristol BS16 2QN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 August 2003 | Dissolved (1 page) |
---|---|
12 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Statement of affairs (5 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: cathedral house beacon street lichfield staffordshire WS13 7AA (1 page) |
16 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
5 June 1998 | Return made up to 01/04/98; full list of members (6 pages) |
12 May 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: somerset house temple street birmingham B2 5DN (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1997 | Incorporation (12 pages) |