Kidderminster
Worcestershire
DY10 3AR
Director Name | Russell Oddy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1996(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Engineer |
Correspondence Address | 5 Yew Tree Close Bewdley Worcestershire DY12 2PL |
Secretary Name | Gary Paul Warrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1996(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Broadwaters Drive Kidderminster Worcestershire DY10 2RY |
Director Name | Mr Victor Barry Topliss |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 September 1991) |
Role | Salesman |
Correspondence Address | 1 Redcap Lane Boston Lincolnshire PE21 9LY |
Secretary Name | Mrs Diane Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Chartley 56 Hillgrove Crescent Kidderminster Worcestershire DY10 3AR |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 December 2002 | Dissolved (1 page) |
---|---|
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: kdo business park little witley worcester worcestershire WR6 6LR (1 page) |
4 May 2001 | Appointment of a voluntary liquidator (1 page) |
4 May 2001 | Statement of affairs (24 pages) |
4 May 2001 | Resolutions
|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2000 | Receiver ceasing to act (1 page) |
15 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 February 1998 | Amended certificate of constitution of creditors' committee (1 page) |
21 November 1997 | Appointment of receiver/manager (1 page) |
5 November 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
14 May 1997 | Resolutions
|
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: the witley trade centre little witley worcester WR6 6LR (1 page) |
22 July 1996 | New director appointed (2 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
29 February 1996 | Return made up to 28/02/96; full list of members
|