Perry Barr
Birmingham
B20 3HJ
Secretary Name | Mrs Tahera Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 47 Arden Road Ashton Birmingham B6 6AP |
Director Name | Phiroz Sheikh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 42 Tintern Road Perry Barr Birmingham B20 3HJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Cash | £4,200 |
Current Liabilities | £82,952 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 October 2001 | Dissolved (1 page) |
---|---|
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (6 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | Statement of affairs (8 pages) |
11 January 1999 | Resolutions
|
22 December 1998 | Registered office changed on 22/12/98 from: 114-116 goodmayes rd goodmayes ilford essex IG3 9XB (1 page) |
9 June 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 08/02/98; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 October 1996 | Return made up to 08/02/96; full list of members (6 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 October 1995 | Return made up to 08/02/95; no change of members (4 pages) |
24 July 1995 | Full accounts made up to 31 December 1993 (12 pages) |