Lichfield
Staffordshire
WS13 7NA
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 1995) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Mr Michael Edward Keating |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 20a The Crescent Solihull West Midlands B91 1JP |
Director Name | Dr Peter John Harrop |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1997) |
Role | Director/Consultant |
Correspondence Address | Isis Wingate Road Long Sutton Basingstoke Hampshire RG25 1SZ |
Director Name | Mr Ian Todd Davidson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Oldborough Drive Loxley Warwick Warwickshire CV35 9HQ |
Director Name | Geoffrey Doncaster Braithwaite |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 April 1993) |
Role | Executive Director And Company Secretary |
Correspondence Address | Kirkbank Eskdale Holmrook Cumbria CA19 1TL |
Secretary Name | Geoffrey Doncaster Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Kirkbank Eskdale Holmrook Cumbria CA19 1TL |
Secretary Name | Peter John Peeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(84 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 159 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JU |
Secretary Name | Peter John Peeney |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(84 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Secretary |
Correspondence Address | 159 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JU |
Director Name | Mr Michael Farley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 January 2002) |
Role | Group Director Kalamazoo Motor Trade |
Correspondence Address | 21 Lodge Drive Malvern Worcestershire WR14 4LS |
Director Name | Mr Robert Victor Price |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1994) |
Role | Group Director Kalamazoo Computer Services |
Correspondence Address | 27 Queens Avenue Shirley Solihull West Midlands B90 2NS |
Secretary Name | John Perrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(85 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 1994) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Walkmill Eccleshall Staffordshire ST21 6ER |
Director Name | Gerald Darling |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(85 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 1994) |
Role | Business Development Manager |
Correspondence Address | 8 King George Avenue Droitwich Spa Worcestershire WR9 7BP |
Director Name | Peter John Peeney |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(85 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 1994) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 159 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JU |
Director Name | Peter David White |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(86 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1997) |
Role | Managing Director |
Correspondence Address | 66 Pembroke Gardens Wellesbourne Warwick CV35 9PX |
Director Name | Dennis Philip Taylor |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(86 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Hawthorn House Thurning Dereham Norfolk NR20 5QS |
Director Name | Paul Martin Heaven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 1997) |
Role | Managing Director |
Correspondence Address | Bourne Croft Sutton Road Drayton Bassett Tamworth Staffordshire B78 3DY |
Director Name | Robert Jordan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledgewood Ryland Road Barford Warwick Warwickshire CV35 8BY |
Director Name | Mark Stephen Brown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1997(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1999) |
Role | Executive |
Correspondence Address | 238 Southview Road Dayton Oh 45419 |
Director Name | Robert Charles Nevin |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1997(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1999) |
Role | President Automotive Div The R |
Correspondence Address | 110 Pawley's Plantation Court Xenia Ohio 45385 |
Director Name | Malcolm Roberts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 95 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Mr Frederick Allan Wright |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wycombe Road Marlow Buckinghamshire SL7 3JE |
Director Name | Kurt Olnhausen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1999(90 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 August 2000) |
Role | Vice President |
Correspondence Address | 397 Aspen Tri Beavercreek Ohio 45430 United States |
Director Name | Michael J Gapinski |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1999(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2002) |
Role | Treasurer |
Correspondence Address | 5378 Welsford Ct. West Chester Ohio 45069 Usa Foreign |
Director Name | Margaret Elizabeth Ashworth |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Christopher Malcolm Bill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 38 Bishops Field Aston Clinton Aylesbury Buckinghamshire HP22 5BB |
Director Name | Daniel Thomas Knowles |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(92 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2002) |
Role | Chief Marketing Officer |
Correspondence Address | 3646 Carpenters Green Lane Cincinnati Ohio 45241 United States |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,276,000 |
Net Worth | £5,064,000 |
Cash | £295,000 |
Current Liabilities | £17,821,000 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 March 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
16 August 2006 | Dissolved (1 page) |
16 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Liquidators statement of receipts and payments (6 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (6 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: kalamazoo computer group PLC northfield birmingham west midlands B31 2RW (1 page) |
25 January 2002 | Declaration of solvency (6 pages) |
25 January 2002 | Appointment of a voluntary liquidator (1 page) |
25 January 2002 | Resolutions
|
14 January 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 26/12/01; bulk list available separately
|
8 November 2001 | Resolutions
|
8 November 2001 | Memorandum and Articles of Association (45 pages) |
6 November 2001 | Director resigned (1 page) |
4 October 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
10 May 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
1 February 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Return made up to 26/12/00; bulk list available separately
|
12 September 2000 | Full group accounts made up to 31 March 2000 (51 pages) |
7 September 2000 | Resolutions
|
8 June 2000 | Director's particulars changed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 26/12/99; bulk list available separately
|
23 December 1999 | New director appointed (2 pages) |
4 December 1999 | Director resigned (1 page) |
29 October 1999 | Ad 18/10/99--------- £ si [email protected]=16656 £ ic 6253918/6270574 (4 pages) |
5 October 1999 | Full group accounts made up to 31 March 1999 (53 pages) |
11 January 1999 | Return made up to 26/12/98; bulk list available separately
|
20 July 1998 | Full group accounts made up to 31 March 1998 (49 pages) |
4 June 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 26/12/97; bulk list available separately (6 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Ad 22/09/97--------- £ si [email protected]=1360000 £ ic 4887420/6247420 (2 pages) |
1 October 1997 | Nc inc already adjusted 19/09/97 (1 page) |
26 September 1997 | Memorandum and Articles of Association (51 pages) |
9 September 1997 | Director resigned (1 page) |
3 September 1997 | Listing of particulars (63 pages) |
15 August 1997 | Full group accounts made up to 31 March 1997 (53 pages) |
23 July 1997 | Ad 08/07/97--------- £ si [email protected]=8886 £ ic 4878534/4887420 (2 pages) |
7 April 1997 | Ad 01/04/97--------- £ si [email protected]=8432 £ ic 4870102/4878534 (2 pages) |
7 April 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 26/12/96; bulk list available separately (7 pages) |
8 January 1997 | Ad 02/01/97--------- £ si [email protected]=6981 £ ic 4863121/4870102 (2 pages) |
27 October 1996 | Location - directors service contracts and memoranda (1 page) |
23 October 1996 | Resolutions
|
22 October 1996 | Nc inc already adjusted 05/01/95 (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | Ad 21/06/96--------- £ si [email protected]=873487 £ ic 3989634/4863121 (3 pages) |
22 October 1996 | £ nc 4800000/6097500 21/06/96 (1 page) |
22 October 1996 | Resolutions
|
15 October 1996 | Ad 01/10/96--------- £ si [email protected]=6157 £ ic 3983477/3989634 (2 pages) |
7 October 1996 | Memorandum and Articles of Association (60 pages) |
4 October 1996 | Memorandum and Articles of Association (51 pages) |
3 September 1996 | Full group accounts made up to 31 March 1996 (54 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Ad 21/05/96--------- £ si [email protected] (3 pages) |
11 August 1996 | Statement of affairs (136 pages) |
1 August 1996 | Ad 21/05/96--------- £ si [email protected]=35287 £ ic 3948190/3983477 (2 pages) |
12 July 1996 | Ad 01/07/96--------- £ si [email protected]=13083 £ ic 3935107/3948190 (2 pages) |
12 July 1996 | Resolutions
|
24 June 1996 | Resolutions
|
10 June 1996 | Listing of particulars (68 pages) |
1 May 1996 | Ad 19/04/96--------- £ si [email protected]=12978 £ ic 3922129/3935107 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si [email protected]=5885 £ ic 3916244/3922129 (2 pages) |
11 January 1996 | Return made up to 26/12/95; bulk list available separately (7 pages) |
8 November 1995 | Ad 01/11/95--------- £ si [email protected]=7484 £ ic 3908760/3916244 (2 pages) |
20 October 1995 | New director appointed (2 pages) |
11 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
10 August 1995 | Ad 01/08/95--------- £ si [email protected]=6186 £ ic 3902574/3908760 (2 pages) |
9 May 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Ad 01/05/95--------- £ si [email protected]=8328 £ ic 3894246/3902574 (2 pages) |
25 April 1995 | Statement of affairs (270 pages) |
25 April 1995 | Ad 10/01/95--------- £ si [email protected] (6 pages) |
16 February 1995 | Ad 01/02/95--------- £ si [email protected]=26001 £ ic 3868245/3894246 (2 pages) |
27 January 1995 | Ad 10/01/95--------- £ si [email protected]=20000 £ ic 3848245/3868245 (2 pages) |
17 November 1994 | Ad 01/11/94--------- £ si [email protected]=4705 £ ic 3843540/3848245 (2 pages) |
5 September 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
16 August 1994 | Ad 01/08/94--------- £ si [email protected]=4561 £ ic 3838979/3843540 (2 pages) |
8 May 1994 | Ad 03/05/94--------- £ si [email protected]=5421 £ ic 3833558/3838979 (2 pages) |
11 March 1994 | Ad 01/02/94--------- £ si [email protected]=28358 £ ic 3805200/3833558 (2 pages) |
30 January 1991 | Full group accounts made up to 31 July 1990 (25 pages) |
28 January 1988 | Full group accounts made up to 31 July 1987 (31 pages) |
22 December 1908 | Registered office changed (3 pages) |