Kings Heath
Birmingham
West Midlands
B14 7PJ
Director Name | Mr Trevor Price |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Secretary Name | Graham Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 February 2003) |
Role | Finance Director |
Correspondence Address | 26 Hazelhurst Road Kings Heath Birmingham West Midlands B14 7PJ |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Registered Address | Grant Thornton Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2002 | Receiver ceasing to act (1 page) |
17 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
14 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2000 | Statement of Affairs in administrative receivership following report to creditors (3 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page) |
11 January 2000 | Administrative Receiver's report (6 pages) |
2 November 1999 | Appointment of receiver/manager (2 pages) |
10 February 1999 | Return made up to 05/02/99; full list of members (11 pages) |
20 May 1998 | Particulars of mortgage/charge (7 pages) |
20 May 1998 | Particulars of mortgage/charge (5 pages) |
20 May 1998 | Particulars of mortgage/charge (5 pages) |
8 May 1998 | Resolutions
|
1 May 1998 | Company name changed foray 1086 LIMITED\certificate issued on 05/05/98 (3 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (4 pages) |
29 April 1998 | New secretary appointed;new director appointed (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
5 February 1998 | Incorporation (25 pages) |