Sutton Coldfield
West Midlands
B74 2SD
Secretary Name | Ernest Louis Francis Negri |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Friary Road Lichfield Staffordshire WS13 6QL |
Director Name | Peter Ronald Davis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 45 Beechwood Park Road Solihull West Midlands B91 1ES |
Director Name | Mr Michael Jeremy Leach |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 14 Swan Meadow Much Wenlock Salop TF13 6JQ |
Director Name | Mr David Howard Watts |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 8 Hewell Lane Tardebigge Bromsgrove Worcestershire B60 1LP |
Registered Address | 115 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 March 2000 | Dissolved (1 page) |
---|---|
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: comercia house aspley close four ashes wolverhampton WV10 7DE (1 page) |
25 February 1997 | Declaration of solvency (3 pages) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
28 October 1996 | Company name changed the domestic appliance company l imited\certificate issued on 29/10/96 (3 pages) |
15 September 1996 | Director resigned (1 page) |
12 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |