Stetchford
Birmingham
West Midlands
B33 9HD
Secretary Name | Winifred King |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 202 Flaxley Road Stetchford Birmingham West Midlands B33 9HD |
Director Name | Paul Metcalf |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Manager |
Correspondence Address | 17 Speedwell Drive Balsall Common West Midlands CV7 7AU |
Director Name | Barbara Eleanor Barnes-Morgan |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1998) |
Role | Manager |
Correspondence Address | 269 Auckland Drive Chelmsley Wood Birmingham B36 0QB |
Secretary Name | Mr Gary Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Suffolk Way Droitwich Spa Worcestershire WR9 7RE |
Director Name | Mr Justin Gresley Mander |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 January 2002) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 401 Birchfield Road Web Heath Redditch Worcestershire B97 4NF |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,559 |
Cash | £55,621 |
Current Liabilities | £48,937 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 December 2007 | Dissolved (1 page) |
---|---|
7 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 82 church road yardley birmingham B25 8XE (1 page) |
29 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
28 January 2002 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 February 2001 | Return made up to 14/05/00; full list of members; amend (5 pages) |
22 August 2000 | Return made up to 14/05/00; no change of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members
|
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 47 coppice way droitwich worcestershire WR9 9JB (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Incorporation (13 pages) |