Great Barr
Birmingham
West Midlands
B43 7QH
Secretary Name | Sheila Petra Vanessa Laws |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1991(12 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 100 Park Farm Road Great Barr Birmingham West Midlands B43 7QH |
Director Name | Brian Frederick Ash |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 The Avenue Cheam Sutton Surrey SM2 7QE |
Director Name | John David Cose |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Handcroft Close Crondall Farnham Surrey GU10 5RY |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 July 2001 | Dissolved (1 page) |
---|---|
2 April 2001 | Return of final meeting of creditors (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: all saints building corporation street rotherham S60 1NX (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 99 bratt street west bromwich west midlands B70 8SH (1 page) |
7 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 1999 (2 pages) |
1 March 1999 | Order of court to wind up (1 page) |
1 March 1999 | Appointment of a liquidator (1 page) |
13 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 1998 (2 pages) |
28 July 1998 | Notice of completion of voluntary arrangement (2 pages) |
15 July 1998 | O/C6/7/98 replace/supervisors (5 pages) |
9 July 1998 | Return made up to 15/02/98; full list of members (6 pages) |
20 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 1998 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 June 1997 | Full accounts made up to 31 December 1994 (8 pages) |
2 June 1997 | Full accounts made up to 31 December 1995 (8 pages) |
17 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
3 March 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 May 1996 | Return made up to 15/02/96; no change of members (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |