Crowle Green Crowle
Worcester
Worcestershire
WR7 4AA
Director Name | Mrs Jacqueline Wendy Dowdeswell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Bearcroft Avenue Great Meadow Worcester Worcestershire WR4 0DR |
Director Name | Mr Stephen Richard Makepeace |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 71 Belmont Street Worcester Worcestershire WR3 8NW |
Secretary Name | Mrs Jacqueline Wendy Dowdeswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(12 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Bearcroft Avenue Great Meadow Worcester Worcestershire WR4 0DR |
Director Name | Mr Robert William Brant |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orienta Cowleigh Road Malvern Hereford & Worcester Wr14 |
Director Name | Mr Roger William Makepeace |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Three Wells Hadzor Droitwich Hereford & Worcester |
Secretary Name | Mrs Patricia Ann Makepeace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Three Wells Hadzor Droitwich Worcs WR9 7DR |
Registered Address | Burley Close 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £66,763 |
Cash | £150 |
Current Liabilities | £517,150 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 August 2001 | Dissolved (1 page) |
---|---|
16 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Statement of affairs (23 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Appointment of a voluntary liquidator (1 page) |
20 March 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: unit 2 navigation road diglis worcester WR5 3DE (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Ad 29/03/96--------- £ si 80000@1 (2 pages) |
2 July 1996 | Nc inc already adjusted 25/03/96 (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 April 1995 | Return made up to 30/03/95; no change of members
|
15 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |