Bewdley
Worcestershire
DY12 2UQ
Secretary Name | Rhyspal Singh Hayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(89 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 39 Hobhouse Close Birmingham B42 1HB |
Director Name | Rhyspal Singh Hayer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(90 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Financial Director |
Correspondence Address | 39 Hobhouse Close Birmingham B42 1HB |
Director Name | Gabrielle Amanda Perrins |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(91 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Commercial Director |
Correspondence Address | 40 Redbourn Road Bloxwich Walsall West Midlands WS3 3XT |
Director Name | Mr Brian William Stanton |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(82 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | The Moors Burlingham Pershore Hereford & Worcester WR10 3AD |
Director Name | Brian Frederick Smith |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(82 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Leawood Bell Lane Broadheath Tenbury Wells Worcestershire WR15 8QX |
Director Name | Sheila May Arrowsmith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(82 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 128 Broadway West Walsall West Midlands WS1 4DN |
Secretary Name | Sheila May Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(82 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 128 Broadway West Walsall West Midlands WS1 4DN |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 561 Walsall Road Great Wyrley Walsall West Midlands WS6 6AE |
Secretary Name | Mr William Edward Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tideswell Close West Hunsbury Northampton Northamptonshire NN4 9XY |
Director Name | Cecil John Buckett |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Vectis House 10 Cherry Hill Drive Barnt Green Birmingham West Midlands B45 8JY |
Director Name | Graham Strachan Robinson Lamb |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(86 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibstock House 6 Owletts End Pinvin Pershore Worcestershire WR10 2EX |
Secretary Name | Sheila May Arrowsmith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(86 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 128 Broadway West Walsall West Midlands WS1 4DN |
Director Name | Mr David John Round |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canon Drive Bowdon Cheshire WA14 3FD |
Director Name | Arthur Ernest Hawker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1997) |
Role | Sales Director |
Correspondence Address | Milkwood High St South Tiffield Towcester Northamptonshire NN12 8AB |
Director Name | Raymond Barnes |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2000) |
Role | Operations Director |
Correspondence Address | 12 Bentley Drive Walsall West Midlands WS2 8RY |
Director Name | Mr Brian Thomas Fisher |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Malvern Road Acocks Green Birmingham West Midlands B27 6EG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,131,366 |
Net Worth | £393,413 |
Cash | £99,894 |
Current Liabilities | £2,559,142 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
28 December 2005 | Dissolved (1 page) |
---|---|
28 September 2005 | Liquidators statement of receipts and payments (7 pages) |
28 September 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (7 pages) |
14 April 2005 | Receiver ceasing to act (1 page) |
14 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 October 2004 | Liquidators statement of receipts and payments (7 pages) |
15 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 April 2004 | Liquidators statement of receipts and payments (7 pages) |
29 July 2003 | Appointment of receiver/manager (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
3 April 2003 | Appointment of a voluntary liquidator (1 page) |
3 April 2003 | Statement of affairs (9 pages) |
3 April 2003 | Resolutions
|
20 March 2003 | Registered office changed on 20/03/03 from: cyclops tube works pleck road walsall west midlands WS2 9HJ (1 page) |
24 January 2003 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members
|
26 April 2002 | Director resigned (1 page) |
15 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
13 June 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 01/06/01; full list of members
|
9 January 2001 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
5 September 2000 | Particulars of mortgage/charge (7 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members
|
25 October 1999 | Amended accounts made up to 31 December 1998 (16 pages) |
3 August 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
11 May 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
18 February 1999 | Director resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 May 1997 | Return made up to 01/06/97; no change of members (6 pages) |
28 February 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 August 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 01/06/96; no change of members
|
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 July 1995 | New director appointed (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Memorandum and Articles of Association (10 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |