Heath Hayes
Cannock
Staffordshire
WS12 5EY
Director Name | Mr Geoffrey Owen Mason |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilthorpe Kings Drive Caldy Wirral Merseyside CH48 2JH Wales |
Secretary Name | Mr Philip Greig Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | State House 22 Dale Street Liverpool Merseyside L2 4UR |
Director Name | Mr Valentine Alexander Jeffrey Beaton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 25 Barsham Drive Brierley Hill West Midlands DY5 3HE |
Director Name | Mr David Frank Fowler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 44 Cranmere Avenue Tettenhall Wolverhampton West Midlands WV6 8TS |
Director Name | Mr Malcolm John Wright |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 87 Moatbrook Lane Codsall Wolverhampton West Midlands WV8 1DS |
Secretary Name | Philip Hollowood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 12 months (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 15 Gloucester Way Cannock Staffordshire WS11 7YN |
Secretary Name | Mr Malcolm John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 87 Moatbrook Lane Codsall Wolverhampton West Midlands WV8 1DS |
Director Name | Peter Alan Willers |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 October 1993) |
Role | Lawyer |
Correspondence Address | Ballagawne Farm Garwick Lonan Isle Of Man IM4 6EP |
Secretary Name | Mr Goronwy Philip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 54 Lockerbie Close Cinnamon Brow Warrington Cheshire WA2 0LU |
Registered Address | Burley House 12 Clarendon 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 | 31 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1998 | Receiver ceasing to act (1 page) |
10 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 September 1998 | Receiver ceasing to act (1 page) |
25 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
17 July 1995 | Receiver's abstract of receipts and payments (6 pages) |