Halesowen
Birmingham
B62 8BL
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Karen Julia Blades |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 September 1997) |
Role | Print Manager |
Correspondence Address | 17 Quaker Terrace Masham Ripon North Yorkshire HG4 4EH |
Director Name | Ian Charles Roberts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 September 1997) |
Role | Type Production |
Correspondence Address | Wren House 43 Hatton Garden London EC1N 8EL |
Director Name | Christopher Mark Wakeling |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 September 1997) |
Role | Designer |
Correspondence Address | 17 Quaker Terrace Masham Ripon North Yorkshire HG4 4EH |
Secretary Name | Christopher Mark Wakeling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 September 1997) |
Role | Designer |
Correspondence Address | 17 Quaker Terrace Masham Ripon North Yorkshire HG4 4EH |
Registered Address | 9 Houndgate Darlington County Durham DL1 5RF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 April 1997 | Application for striking-off (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 84D high street northallerton north yorkshire DL7 8PP (1 page) |
2 September 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
8 August 1996 | New secretary appointed;new director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
7 June 1996 | Company name changed kinmel LIMITED\certificate issued on 10/06/96 (2 pages) |
20 May 1996 | Incorporation (12 pages) |