Sutton Coldfield
West Midlands
B74 2SD
Secretary Name | Ernest Louis Francis Negri |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Friary Road Lichfield Staffordshire WS13 6QL |
Director Name | Mr Maurice Bagshaw |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Service Director |
Correspondence Address | 29 Little Aston Road Aldridge Walsall West Midlands WS9 0NP |
Director Name | Mr Michael Jeremy Leach |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Accountant |
Correspondence Address | 14 Swan Meadow Much Wenlock Salop TF13 6JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 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) |
24 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 staffs WV10 7DE (1 page) |
5 March 1997 | Appointment of a voluntary liquidator (1 page) |
5 March 1997 | Resolutions
|
25 February 1997 | Declaration of solvency (3 pages) |
24 February 1997 | Company name changed comercia group service LIMITED\certificate issued on 25/02/97 (2 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) |
25 October 1996 | Director resigned (1 page) |
25 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; no change of members (4 pages) |