Outwoods
Burton On Trent
DE13 0RW
Director Name | David John Pritchard |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Shrewsbury Road Stretton Burton On Trent Staffordshire DE13 0JF |
Secretary Name | Debra Lynette Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Furrows Drive Outwoods Burton On Trent DE13 0RW |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 86 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 February 2008 | Dissolved (1 page) |
---|---|
7 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Appointment of a voluntary liquidator (1 page) |
22 July 2003 | Resolutions
|
22 July 2003 | Statement of affairs (6 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: unit 39 imex business park shobnall road burton on trent DE14 2AU (1 page) |
9 April 2003 | Return made up to 01/03/03; full list of members
|
24 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
1 March 2002 | Incorporation (13 pages) |