Coleshill
Birmingham
West Midlands
B46 2RU
Secretary Name | Stephen Keith Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shawbury Village Coleshill Birmingham West Midlands B46 2RU |
Director Name | Mr David James Carter-Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farmhouse Draughton Road Maidwell Northampton Northamptonshire NN6 9JF |
Director Name | Robert Kevin Marsh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 99 Silhill Hall Road Solihull West Midlands B91 1JT |
Director Name | Mr David James Carter-Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | School Farmhouse Draughton Road Maidwell Northampton Northamptonshire NN6 9JF |
Director Name | Liam Gerald Strong |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 19 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rivercourt Road London W6 9TF |
Secretary Name | Richard John Robert Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 5 Tintagel Close Stretton Burton On Trent Staffordshire DE13 0GR |
Director Name | Robert Kevin Marsh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 99 Silhill Hall Road Solihull West Midlands B91 1JT |
Director Name | John Alan Rayson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | The Stables Old Station Road Hampton In Arden Solihull West Midlands B92 0HQ |
Director Name | Michael Bradshaw |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 7 Lewitt Close Stocking Farm Leicester LE4 2EB |
Registered Address | C/O Bdo Stoy Hayward C.R.I. 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £1,143,000 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Liquidators statement of receipts and payments (4 pages) |
17 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 July 2000 (8 pages) |
10 January 2001 | Declaration of solvency (6 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Appointment of a voluntary liquidator (2 pages) |
16 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
19 June 2000 | New director appointed (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 December 1999 | Return made up to 16/09/99; full list of members (6 pages) |
23 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1999 (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: building 33 stoneleigh deer park stoneleigh park kenilworth warwickshire CV8 2LY (1 page) |
3 February 1999 | Return made up to 16/09/98; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 2 August 1997 (11 pages) |
2 February 1999 | Full accounts made up to 1 August 1998 (11 pages) |
28 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
4 January 1999 | Company name changed foster brothers clothing LTD\certificate issued on 05/01/99 (2 pages) |
18 November 1998 | Notice of discharge of Administration Order (4 pages) |
27 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: foster house arleston way shirley solihull,west midlands,B90 4LQ (1 page) |
18 August 1998 | Notice of result of meeting of creditors (3 pages) |
18 August 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
29 July 1998 | Statement of administrator's proposal (19 pages) |
27 April 1998 | Administration Order (4 pages) |
13 March 1998 | Notice of Administration Order (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 February 1998 | Re-registration of Memorandum and Articles (19 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
2 February 1998 | Application for reregistration from PLC to private (1 page) |
5 January 1998 | Particulars of mortgage/charge (6 pages) |
26 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
7 February 1997 | Full accounts made up to 3 August 1996 (10 pages) |
14 October 1996 | Return made up to 16/09/96; no change of members (5 pages) |
10 November 1995 | Full accounts made up to 29 July 1995 (11 pages) |
12 October 1995 | Particulars of mortgage/charge (8 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
13 December 1901 | Incorporation (42 pages) |