Tettenhall Wood
Wolverhampton
WV6 8HQ
Secretary Name | Mrs Susan Olver Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(58 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Canford Crescent Codsall Wolverhampton WV8 2AF |
Director Name | Christopher Frank Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1996(62 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Brunlees Drive Randlay Telford Shropshire TF3 2NH |
Director Name | David Baker |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 1992) |
Role | Wholesale Director |
Country of Residence | England |
Correspondence Address | Hill Top Cottage Great Saredon Shareshill Wolverhampton West Midlands WV10 7LN |
Director Name | Michael Thomas Passam |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 1992) |
Role | Merchandise Director |
Correspondence Address | 10 Hartlebury Close Church Hill North Redditch Worcestershire B98 9LY |
Director Name | Mr Paul William Routledge |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 February 1996) |
Role | Sales Director |
Correspondence Address | 12 Asmall Close Ormskirk Lancashire L39 3PX |
Director Name | Mr Iain Paul Young |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(58 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 09 December 1991) |
Role | Accountant |
Correspondence Address | 6 Kenilworth Road Perton Wolverhampton West Midlands WV6 7PJ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£388,718 |
Cash | £358 |
Current Liabilities | £705,605 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2006 | Dissolved (1 page) |
---|---|
15 November 2005 | Return of final meeting of creditors (1 page) |
6 October 2005 | S/S release of liquidator (1 page) |
23 May 2000 | Appointment of a liquidator (1 page) |
23 May 2000 | Order of court to wind up (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: integrity house 106 birmingham road wolverhampton west midlands WV2 3NZ (1 page) |
4 March 2000 | Registered office changed on 04/03/00 from: 106 birmingham road wolverhampton west midlands WV2 3NZ (1 page) |
23 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 September 1998 | Return made up to 07/08/98; full list of members
|
14 May 1998 | Full accounts made up to 29 March 1997 (17 pages) |
14 October 1997 | Return made up to 07/08/97; no change of members (4 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Declaration of mortgage charge released/ceased (3 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1997 | Full accounts made up to 30 March 1996 (17 pages) |
5 September 1996 | Return made up to 07/08/96; no change of members (6 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
13 March 1996 | New director appointed (1 page) |
13 March 1996 | Director resigned (2 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (18 pages) |
14 August 1995 | Return made up to 07/08/95; full list of members
|