40-49 Price Street
Birmingham
B4 6LZ
Director Name | Christopher David Nelson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oakwood Drive Leeds West Yorkshire LS8 2JB |
Director Name | Sarah Jane Nelson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oakwood Drive Roundhay Leeds West Yorkshire LS8 2JB |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Sarah Jane Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oakwood Drive Roundhay Leeds West Yorkshire LS8 2JB |
Registered Address | 23 Oakwood Drive Leeds West Yorkshire LS8 2JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | Return made up to 02/10/98; full list of members
|
4 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
29 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
17 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
27 October 1995 | New secretary appointed;new director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Registered office changed on 12/10/95 from: somerset house temple street birmingham B2 5DN (1 page) |
12 October 1995 | Ad 02/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | Incorporation (20 pages) |