Halesowen
Birmingham
B62 8BL
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | George Hadley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1994(1 week after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Consultant |
Correspondence Address | Zetland House Frenchgate Richmond North Yorkshire |
Registered Address | C/O John B Taylor & Co 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 September 1998 | Dissolved (1 page) |
---|---|
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Appointment of a voluntary liquidator (4 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 49 duke street darlington county durham DL3 7SD (1 page) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of contract relating to shares (4 pages) |
13 June 1995 | Ad 01/06/95--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | £ nc 1000/100000 01/06/95 (1 page) |