Solihull
West Midlands
B91 3LA
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Secretary Name | James Anthony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Registered Address | Stephen House Brenda Road Hartlepool Cleveland TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2000 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Resolutions
|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2001 | Application for striking-off (1 page) |
4 April 2001 | Director resigned (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 October 2000 | Resolutions
|
15 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 July 1999 | Resolutions
|
8 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Return made up to 06/05/99; full list of members (10 pages) |
28 April 1999 | Director resigned (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 October 1998 | Resolutions
|
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 06/05/98; no change of members (7 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 May 1997 | Resolutions
|
12 May 1997 | Return made up to 12/05/97; no change of members
|
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Return made up to 12/05/96; full list of members (7 pages) |
6 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Return made up to 12/05/95; no change of members
|