Telford
Shropshire
TF3 2NA
Director Name | Robert Baker |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Manager |
Correspondence Address | 6 Streets Lane Cheslyn Way Walsall West Midlands WS6 7AN |
Director Name | Mr Brian John Hammond |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Station Road Great Wyrley Walsall West Midlands WS6 6LQ |
Director Name | Cecil Gilbert Williams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 38 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ |
Secretary Name | Michael Steventon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Road Netherton Dudley West Midlands DY2 0LZ |
Director Name | Michael Steventon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Road Netherton Dudley West Midlands DY2 0LZ |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 January 2000 | Dissolved (1 page) |
---|---|
21 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Auditor's resignation (1 page) |
17 May 1995 | Resolutions
|
17 May 1995 | Appointment of a voluntary liquidator (2 pages) |
17 May 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: watling street bridgtown cannock staffs WS11 3BP (1 page) |
6 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |