Winyates Green
Redditch
B98 0QF
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Bernard Anthony Tattum |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 2000) |
Role | Salesman |
Correspondence Address | 112 Abbotswood Close Winyates Green Redditch B98 0QF |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £62,653 |
Gross Profit | £16,700 |
Net Worth | -£5,144 |
Cash | £446 |
Current Liabilities | £17,580 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (6 pages) |
21 August 2000 | Return made up to 15/10/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Return made up to 15/10/98; full list of members (5 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Company name changed oxygen sot LIMITED\certificate issued on 18/11/97 (2 pages) |
15 October 1997 | Incorporation (12 pages) |