Erdington
Birmingham
West Midlands
B24 9LX
Secretary Name | Kathryn Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 21 Quincey Drive Erdington Birmingham B24 9LX |
Director Name | Richard Avery |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Falkland Road Evesham Worcestershire WR11 6XS |
Secretary Name | Mr Ian Donald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Quincey Drive Erdington Birmingham West Midlands B24 9LX |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House Beacon Lane Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2000 | Application for striking-off (1 page) |
20 April 2000 | Return made up to 08/03/00; full list of members
|
8 November 1999 | Secretary resigned (2 pages) |