Sutton Coldfield
West Midlands
B75 5BA
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 14 May 1996) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Secretary Name | Mr Stephen Grant Leathley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hough Top Leeds West Yorkshire LS13 4QN |
Director Name | Hugh Anthony Moore |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Gournay Court West Harptree Bristol Avon BS18 6EB |
Director Name | Roger John Underhill |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Dragons Hill Gardens Keynsham Bristol Avon BS18 1LN |
Secretary Name | Roger John Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 1 Dragons Hill Gardens Keynsham Bristol Avon BS18 1LN |
Director Name | David Hamilton Barbour |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 1995) |
Role | Managing Director |
Correspondence Address | 23 Turnpike Gate Wickwar Wotton Under Edge Gloucestershire GL12 8ND Wales |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1995) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1995) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Registered Address | Tanfield House 96 Leeds Road Huddersfield HD1 4RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1994 (28 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
13 December 1995 | Application for striking-off (1 page) |
28 July 1995 | Ad 29/06/95--------- £ si [email protected]=47500 £ ic 500000/547500 (4 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
15 April 1982 | Accounts made up to 31 December 1981 (12 pages) |
25 June 1979 | Accounts made up to 1 May 1979 (4 pages) |