Coseley
Bilston
West Midlands
WV14 8GD
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Alison Mary Brownhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Nailors Fold Coseley Bilston West Midlands WV14 8GD |
Registered Address | Sterling House Maple Court Maple Road Tankerlsey Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 June 2002 | Dissolved (1 page) |
---|---|
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2001 | Resignation of a liquidator (1 page) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 August 2001 | Statement of affairs (6 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Appointment of a voluntary liquidator (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 101 dixons green road dudley west midlands DY2 7DJ (1 page) |
2 May 2001 | Secretary resigned (1 page) |
14 April 2001 | Accounts made up to 30 June 2000 (12 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 11/06/00; full list of members (7 pages) |
26 October 1999 | Company name changed K9 total security LIMITED\certificate issued on 27/10/99 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
28 June 1999 | Ad 11/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
11 June 1999 | Incorporation (10 pages) |