Kidderminster
Worcestershire
DY11 6AT
Director Name | Cyril Michael Way |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Princess Way Wellingborough Northamptonshire NN8 2HJ |
Secretary Name | Jane Susan Rosman |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 154 St Johns Avenue Kidderminster Worcestershire DY11 6AT |
Secretary Name | Shirley Way |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 22 Princess Way Wellingborough Northamptonshire NN8 2HJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 July 1997 | Dissolved (1 page) |
---|---|
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Appointment of a voluntary liquidator (2 pages) |
15 November 1995 | Resolutions
|
23 October 1995 | Registered office changed on 23/10/95 from: unit 3 frederick road hoo farm industrial estate kidderminster worcs DY11 7RA (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Return made up to 19/04/95; full list of members (6 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |