FAVOURS DEES LTD
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 1BB

Company number 05486891
Status Liquidation
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address UNIT 1, SPECTRUM HOUSE, RIDGACRE ROAD, WEST BROMWICH, WEST MIDLANDS, ENGLAND, B71 1BB
Home Country United Kingdom
Nature of Business 5186 - Wholesale of other electronic parts & equipment
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of FAVOURS DEES LTD are www.favoursdees.co.uk, and www.favours-dees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Favours Dees Ltd is a Private Limited Company. The company registration number is 05486891. Favours Dees Ltd has been working since 21 June 2005. The present status of the company is Liquidation. The registered address of Favours Dees Ltd is Unit 1 Spectrum House Ridgacre Road West Bromwich West Midlands England B71 1bb. . SCHUMANN, Lyal Robert is a Secretary of the company. EDMUNDSON, Philip Ian is a Director of the company. SCHUMANN, Lyal Robert is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director MUKH, Hus has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other electronic parts & equipment".


Current Directors

Secretary
SCHUMANN, Lyal Robert
Appointed Date: 01 September 2007

Director
EDMUNDSON, Philip Ian
Appointed Date: 01 November 2007
56 years old

Director
SCHUMANN, Lyal Robert
Appointed Date: 01 September 2007
65 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 19 November 2007
Appointed Date: 21 June 2005

Director
MUKH, Hus
Resigned: 20 August 2010
Appointed Date: 01 September 2007
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 19 November 2007
Appointed Date: 21 June 2005

FAVOURS DEES LTD Events

02 Feb 2011
Order of court to wind up
14 Dec 2010
First Gazette notice for compulsory strike-off
10 Dec 2010
Compulsory strike-off action has been suspended
11 Oct 2010
Registered office address changed from 482 Warwick Road Tyseley Birmingham West Midlands B11 2HP United Kingdom on 11 October 2010
10 Oct 2010
Termination of appointment of Hus Mukh as a director
...
... and 16 more events
17 Jul 2007
Accounts for a dormant company made up to 30 June 2007
27 Jun 2007
Return made up to 21/06/07; full list of members
21 Aug 2006
Accounts for a dormant company made up to 30 June 2006
22 Jun 2006
Return made up to 21/06/06; full list of members
21 Jun 2005
Incorporation