Sutton Coldfield
West Midlands
B72 1LJ
Director Name | Vivien Ann Williams |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 June 2005) |
Role | Environmental Manager |
Correspondence Address | Rookery Farmhouse 68 Lower End Piddington Oxfordshire OX25 1QD |
Secretary Name | Vivien Ann Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 14 June 2005) |
Role | Manager |
Correspondence Address | Rookery Farmhouse 68 Lower End Piddington Oxfordshire OX25 1QD |
Director Name | Duncan Baker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Public Relations |
Correspondence Address | Filands The Street Framsden Stowmarket Suffolk IP14 6HG |
Director Name | Maxine Harris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Falcon House Hellidon Road Priors Marston Warwickshire CV47 7RN |
Director Name | Chetana Parmar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Environmental Manager |
Correspondence Address | Basement Flat 19 Clifton Terrace Brighton East Sussex BN1 3HA |
Director Name | Stuart Anthony Rowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Antrobus Road Chiswick London W4 5NQ |
Director Name | Alan James Uren |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Retail |
Correspondence Address | Farthing Acre 1 The Comp Eaton Bray Dunstable Bedfordshire LU6 2DH |
Director Name | Graham Thomas Whitelocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Health Safety & Envir.Manager |
Correspondence Address | 7 Ulverston Brownsover Rugby Warwickshire CV21 1EE |
Secretary Name | Mr Graham Deverill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Reyntiens View Odiham Hook Hampshire RG29 1AF |
Secretary Name | Graham Thomas Whitelocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 1998) |
Role | Risk Manager |
Correspondence Address | 7 Ulverston Brownsover Rugby Warwickshire CV21 1EE |
Secretary Name | Karen Jean Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 51 Albert Road Saltaire West Yorkshire BD18 4NS |
Director Name | James Graham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2004) |
Role | Restaurants |
Correspondence Address | 31 Heathfield Gardens London W4 4JU |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 74 Kirkgate Leeds LS2 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2005 | Application for striking-off (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Annual return made up to 26/04/04
|
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
23 May 2003 | Annual return made up to 26/04/03 (5 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 June 2002 | Annual return made up to 26/04/02 (5 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 May 2001 | Annual return made up to 26/04/01
|
30 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 May 2000 | Annual return made up to 26/04/00
|
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 May 1999 | Annual return made up to 26/04/99
|
10 November 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
6 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: film house 142 wardour street london W1V 4LN (1 page) |
17 February 1998 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
17 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 November 1997 | Director resigned (1 page) |
21 July 1997 | Annual return made up to 26/04/97 (7 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: sovereign court 15-21 staines road hounslow middlesex (1 page) |
8 July 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
26 April 1996 | Incorporation (28 pages) |