Solihull
West Midlands
B91 1JU
Director Name | Mrs Margaret Craven |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(48 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Penllain Dinas Cross Newport Pembrokeshire Dyfed SA42 0JQ Wales |
Director Name | Mrs Jean Margaret Gray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(48 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale Rowley Lane Fenay Bridge Huddersfield West Yorkshire |
Secretary Name | Mrs Anne Patricia Carley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(48 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Silhill Hall Road Solihull West Midlands B91 1JU |
Director Name | Barry John Messenger |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1995) |
Role | Accountant |
Correspondence Address | 18 Azerley Grove Harrogate North Yorkshire HG3 2SY |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2000 | Dissolved (1 page) |
---|---|
21 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 1999 | Liquidators statement of receipts and payments (6 pages) |
4 November 1998 | Liquidators statement of receipts and payments (6 pages) |
27 April 1998 | Liquidators statement of receipts and payments (6 pages) |
30 October 1997 | Liquidators statement of receipts and payments (6 pages) |
2 May 1997 | Liquidators statement of receipts and payments (6 pages) |
11 December 1996 | Liquidators statement of receipts and payments (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
13 October 1996 | Director resigned (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Appointment of a voluntary liquidator (2 pages) |
1 May 1995 | Director resigned (2 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |