Tettenhall
Wolverhampton
West Midlands
WV6 9DP
Secretary Name | Mrs Michelle Caddick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Grasmere Close Tettenhall Wolverhampton West Midlands WV6 9DP |
Director Name | Edward Graham Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(4 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Manager |
Correspondence Address | Penshurst 23 Blackhills Esher Surrey KT10 9JP |
Director Name | Maurice Howard Craft |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(6 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 99 Cavendish Road Kersal Salford Greater Manchester M7 4NB |
Secretary Name | Mrs Maureen Karmouta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 1991) |
Role | Secretarial Administrator |
Correspondence Address | 74 Kenworthy Lane Northenden Manchester Lancashire M22 4EF |
Secretary Name | Robert Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 23 Burstead Street Abbey Hey Gorton Manchester M18 8ST |
Director Name | John Edward Preece |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years after company formation) |
Appointment Duration | 6 months (resigned 04 October 1994) |
Role | Branch Manager |
Correspondence Address | 14 Sowdley Green Wheaton Aston Stafford ST19 9QB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Portable Offices (Hire) Ltd Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 January 2000 | Dissolved (1 page) |
---|---|
29 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 1999 | Liquidators statement of receipts and payments (6 pages) |
8 March 1999 | Liquidators statement of receipts and payments (6 pages) |
11 September 1998 | Liquidators statement of receipts and payments (6 pages) |
3 September 1997 | Statement of affairs (7 pages) |
3 September 1997 | Appointment of a voluntary liquidator (1 page) |
3 September 1997 | Resolutions
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 April 1996 | Return made up to 27/03/96; full list of members
|
1 April 1996 | New director appointed (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Memorandum and Articles of Association (12 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |