Dunmore Road
Waterford
Irish
Director Name | Margaret Mary Lasseter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1995) |
Role | Retailer |
Correspondence Address | Trelawn Enton Godalming Surrey GU8 5AQ |
Director Name | Mrs Anna Ruth Grange |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1995) |
Role | Farmer |
Correspondence Address | Thornhill Farm Malmesbury Wilts SN16 0HL |
Director Name | Mrs Rosemary Ann Gorton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1995) |
Role | Housewife/Farmer |
Country of Residence | England |
Correspondence Address | 39 Three Ashes Lane Newent Gloucestershire GL18 1DF Wales |
Director Name | Mr John Stuart Page |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1995) |
Role | Osteopath |
Correspondence Address | The Centre For Natural Health 52 Main Street Bridgend Perth |
Director Name | David Stuart Pauli |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | 25 The Hope Stanton Lacy Ludlow Salop SY8 2AP Wales |
Director Name | Mr Roger Hamer Pauli |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stourton Farm House Greensforge Lane Stourbridge West Midlands DY7 5BD |
Director Name | Mr Gerard Stuart Richmond |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 1995) |
Role | Tour Operator |
Correspondence Address | 14/55 Gloucester Road London SW7 4QN |
Secretary Name | David Stuart Pauli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | 25 The Hope Stanton Lacy Ludlow Salop SY8 2AP Wales |
Secretary Name | Mr Gerard Stuart Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 14/55 Gloucester Road London SW7 4QN |
Director Name | John Michael Brougham |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenrufe Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Mr Brian Thomas Fisher |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Malvern Road Acocks Green Birmingham West Midlands B27 6EG |
Director Name | John Alan Temple |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(83 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 9 Orchard Croft Guilden Sutton Chester CH3 7SL Wales |
Director Name | Gregory James Rogers |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1995(83 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Westfield Upper Ladyes Hill Kenilworth Warwickshire CV8 2FB |
Director Name | John Anthony Fearon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1995(83 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Kings Channel Waterford Irish |
Director Name | Mr Edward Patrick Galvin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1995(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | Windrush 4 Silver Birches Dundrum Dublin 4 Irish |
Director Name | Patrick Redmond O'Donoghue |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1995(83 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Cranmore Ballinakill Court Dunmore Road Waterford Ireland |
Director Name | Mr Richard Anthony Barnes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(84 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU |
Director Name | Mr Julian Reginald Brinton Clist |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(84 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yard House Great Witley Worcester Worcs WR6 6JS |
Secretary Name | John Bernard Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(84 years after company formation) |
Appointment Duration | 2 years (resigned 06 October 1997) |
Role | Secretary |
Correspondence Address | Avila 9 Greenfield Crescent Donnybrook Dublin 4 Ireland Irish |
Director Name | Michael Joseph Wilcock |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(86 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | The Laurels London Road Stapeley Cheshire CW5 7JU |
Secretary Name | Mr Nigel Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sister Dora Avenue Burntwood Staffordshire WS7 9QD |
Director Name | Mel Gerard Morgan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 1997(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 118 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BB |
Director Name | John Foley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 17 Eagle Valley Powerscourt Demesne Enniskerry Co Wicklow Irish |
Secretary Name | Michael Thomas Flynn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2002(90 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Winterwood 96 Viewpoint Waterford Irish |
Director Name | Mr Patrick John Dowling |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2004(92 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 21 Raglan Road Ballsbridge Dublin 4 Irish |
Director Name | William John Bradley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2005(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 November 2008) |
Role | Finance Director |
Correspondence Address | 13 Kings Court Kings Channel Waterford Irish |
Director Name | Colin McGookin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2005(94 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 4 Berkley Court Grantstown Village Waterford Irish |
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(96 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hill Road St Johns Wood London NW8 9QE |
Director Name | David Fyfe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(96 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 73 Weeping Cross Stafford Staffordshire ST17 0DQ |
Director Name | Mr Mark Lindsay Downie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(96 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Secretary |
Correspondence Address | 17 Bassett Close Cheadle Stoke-On-Trent Staffordshire ST10 1UU |
Director Name | Elizabeth Blakemore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(96 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 25 Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £11,932,000 |
Gross Profit | £2,930,000 |
Net Worth | £1,604,000 |
Cash | £80,000 |
Current Liabilities | £6,337,000 |
Latest Accounts | 5 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2005 | Delivered on: 5 January 2006 Persons entitled: Bank of America N.A. (The Security Trustee) Classification: Deed of debenture Secured details: All monies due or to become due from each obligor to the creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Part Satisfied |
---|---|
30 September 2004 | Delivered on: 7 October 2004 Satisfied on: 23 January 2006 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2004 | Delivered on: 7 October 2004 Satisfied on: 23 January 2006 Persons entitled: Burdale Financial Limited Classification: Trademark security agreement Secured details: All monies due or to become due from each obligor to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the trademarks referred to in exhibit a to the agreement including all common law rights, all registrations, all applications for the registration, all renewals and extensions and all goodwill connected with the use of such trademarks, all associated licences, all products and proceeds of the foregoing including any claim against third parties for the infringement of any such trademarks or goodwill. See the mortgage charge document for full details. Fully Satisfied |
26 November 2003 | Delivered on: 17 December 2003 Satisfied on: 13 October 2004 Persons entitled: Barclays Bank PLC Classification: An intercreditor and security trust agreement Secured details: All monies due or to become due from any obligor to a senior creditor or to an hyb creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If the company receives from a third party a payment or distribution which should have been paid to the security trustee or a creditor the company must promptly pay to the security trustee the amount received by it and required to be prepaid any amount so received by the company from the third party shall be held by it on trust until such payment is made any amount so received by the security trustee will be applied against the debt in the order provided for under the intercreditor. See the mortgage charge document for full details. Fully Satisfied |
26 November 2003 | Delivered on: 16 December 2003 Satisfied on: 13 October 2004 Persons entitled: Barclays Bank PLC Classification: A trademark security agreement Secured details: All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the guarantors right title and interest in to and under the following, all of the trademarks all registrations all applications for the registration all renewals and extensions and all of the goodwill of the business all licences associated with the use of any of such trademarks. See the mortgage charge document for full details. Fully Satisfied |
26 November 2003 | Delivered on: 9 December 2003 Satisfied on: 13 October 2004 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 May 1991 | Delivered on: 28 May 1991 Satisfied on: 30 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 24-25 williamson square, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1988 | Delivered on: 23 April 1988 Satisfied on: 30 September 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 14/4/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground at south bridgend crieff in the county of perth extending to 2.49 acres with the glassworks k/a stratheam glassworks and others erected thereon. Fully Satisfied |
20 December 2005 | Delivered on: 5 January 2006 Satisfied on: 31 March 2009 Persons entitled: Bank of America, N.A. Classification: Trademark security agreement Secured details: All monies due or to become due from the obligors (including the company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trademarks referred to in exhibit a to the trademark security agreement (as shown in schedule 1) including without limitation all common law rights therein all registrations ii) all licenses associated with the use of any such trademarks iii) all products and proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
28 April 1980 | Delivered on: 1 May 1980 Satisfied on: 30 September 2004 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises the white glass house, corn mill, wordsley, f/h land & premises red house glass works, wordsley. F/h land & premises 1-6 vine st wordsley. F/h land & premises 7-12 vine st, wordsley. F/h land & premises adjoining stourbridge canal wordsley. F/h land & premises at audnam. F/h land & premises at the lower ashwood farm & baryons field wordsley. F/h land & premises at vine st wordsley. F/h land on south east side of vine st camp hill, wordsley. F/h land on south west side of vine st, wordsley. F/h land & premises at aberbargoed monmouth. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Fully Satisfied |
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
17 February 2017 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
17 February 2017 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (46 pages) |
20 June 2016 | Liquidators statement of receipts and payments to 10 May 2016 (46 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (46 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (57 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (57 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (57 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (57 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (64 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (64 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 10 May 2014 (64 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (58 pages) |
30 May 2013 | Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages) |
30 May 2013 | Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages) |
30 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (46 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 10 May 2012 (46 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (46 pages) |
25 May 2011 | Insolvency:form 2.39B notice of vacation of office (15 pages) |
25 May 2011 | Insolvency:form 2.39B notice of vacation of office (15 pages) |
11 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
11 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
1 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
1 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
1 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
4 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
4 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
4 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (27 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (27 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (27 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from barlaston stoke on trent staffordshire ST12 9ES (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from barlaston stoke on trent staffordshire ST12 9ES (1 page) |
7 April 2009 | Appointment terminated director mark downie (1 page) |
7 April 2009 | Appointment terminated director anthony jones (1 page) |
7 April 2009 | Appointment terminated director david fyfe (1 page) |
7 April 2009 | Appointment terminated director elizabeth blakemore (1 page) |
7 April 2009 | Appointment terminated director elizabeth blakemore (1 page) |
7 April 2009 | Appointment terminated director david fyfe (1 page) |
7 April 2009 | Appointment terminated director mark downie (1 page) |
7 April 2009 | Appointment terminated director anthony jones (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (2 pages) |
1 April 2009 | Result of meeting of creditors (5 pages) |
1 April 2009 | Result of meeting of creditors (5 pages) |
11 March 2009 | Statement of administrator's proposal (63 pages) |
11 March 2009 | Statement of administrator's proposal (63 pages) |
9 March 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
9 March 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
13 February 2009 | Director's change of particulars / anthony jones / 20/01/2009 (1 page) |
13 February 2009 | Director's change of particulars / anthony jones / 20/01/2009 (1 page) |
27 January 2009 | Appointment terminated director john foley (1 page) |
27 January 2009 | Appointment terminated director john foley (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
9 January 2009 | Appointment terminated director colin mcgookin (1 page) |
9 January 2009 | Appointment terminated director colin mcgookin (1 page) |
2 December 2008 | Appointment terminated director william bradley (1 page) |
2 December 2008 | Appointment terminated director william bradley (1 page) |
30 October 2008 | Return made up to 30/09/08; no change of members (19 pages) |
30 October 2008 | Return made up to 30/09/08; no change of members (19 pages) |
7 October 2008 | Full accounts made up to 5 April 2008 (21 pages) |
7 October 2008 | Full accounts made up to 5 April 2008 (21 pages) |
7 October 2008 | Full accounts made up to 5 April 2008 (21 pages) |
10 April 2008 | Director appointed elizabeth blakemore (2 pages) |
10 April 2008 | Director appointed elizabeth blakemore (2 pages) |
25 March 2008 | Director appointed mark lindsay downie (2 pages) |
25 March 2008 | Director appointed mark lindsay downie (2 pages) |
25 March 2008 | Director appointed anthony jones (2 pages) |
25 March 2008 | Director appointed david fyfe (2 pages) |
25 March 2008 | Director appointed david fyfe (2 pages) |
25 March 2008 | Director appointed anthony jones (2 pages) |
1 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
1 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
16 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
16 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (12 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (12 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
17 October 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (5 pages) |
7 October 2004 | Particulars of mortgage/charge (5 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
23 June 2004 | Memorandum and Articles of Association (16 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
23 June 2004 | Memorandum and Articles of Association (16 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
20 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
17 December 2003 | Particulars of mortgage/charge (9 pages) |
17 December 2003 | Particulars of mortgage/charge (9 pages) |
16 December 2003 | Particulars of mortgage/charge (16 pages) |
16 December 2003 | Particulars of mortgage/charge (16 pages) |
9 December 2003 | Particulars of mortgage/charge (16 pages) |
9 December 2003 | Particulars of mortgage/charge (16 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
1 June 2003 | Auditor's resignation (1 page) |
1 June 2003 | Auditor's resignation (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: redhouse glassworks stourbridge west midlands DY8 4AA (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: redhouse glassworks stourbridge west midlands DY8 4AA (2 pages) |
16 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
16 October 2001 | Return made up to 30/09/01; full list of members
|
16 October 2001 | Return made up to 30/09/01; full list of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (38 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (38 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members
|
26 October 1999 | Return made up to 30/09/99; full list of members
|
26 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Return made up to 30/09/98; full list of members
|
28 October 1998 | Return made up to 30/09/98; full list of members
|
12 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 July 1998 | Auditor's resignation (2 pages) |
25 July 1998 | Auditor's resignation (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 30/09/97; full list of members
|
28 October 1997 | Return made up to 30/09/97; full list of members
|
28 October 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (3 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members
|
10 October 1996 | Return made up to 30/09/96; full list of members
|
21 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: red house glass works wordsley stourbridge staffs DY8 4AA (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: red house glass works wordsley stourbridge staffs DY8 4AA (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (4 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Secretary resigned;director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Secretary resigned;director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
28 April 1995 | Full group accounts made up to 26 February 1995 (24 pages) |
28 April 1995 | Full group accounts made up to 26 February 1995 (24 pages) |
23 November 1994 | Full group accounts made up to 27 February 1994 (23 pages) |
28 November 1993 | Full accounts made up to 28 February 1993 (28 pages) |
18 May 1993 | Full group accounts made up to 1 March 1992 (21 pages) |
4 March 1992 | Full group accounts made up to 3 March 1991 (23 pages) |
28 May 1991 | Particulars of mortgage/charge (3 pages) |
28 May 1991 | Particulars of mortgage/charge (3 pages) |
6 November 1990 | Full group accounts made up to 4 March 1990 (23 pages) |
16 October 1990 | Memorandum and Articles of Association (36 pages) |
16 October 1990 | Memorandum and Articles of Association (36 pages) |
18 September 1989 | Full group accounts made up to 26 February 1989 (23 pages) |
5 September 1988 | Full group accounts made up to 28 February 1988 (22 pages) |
23 April 1988 | Particulars of mortgage/charge (4 pages) |
23 April 1988 | Particulars of mortgage/charge (4 pages) |
27 July 1987 | Full group accounts made up to 1 March 1987 (23 pages) |
15 September 1986 | Group of companies' accounts made up to 2 March 1986 (23 pages) |
8 November 1982 | Accounts made up to 28 February 1982 (15 pages) |
8 November 1982 | Accounts made up to 28 February 1982 (15 pages) |
8 November 1982 | Annual return made up to 04/06/82 (11 pages) |
8 November 1982 | Annual return made up to 04/06/82 (11 pages) |
1 May 1980 | Particulars of mortgage/charge (4 pages) |
1 May 1980 | Particulars of mortgage/charge (4 pages) |
14 July 1976 | Particulars of mortgage/charge (5 pages) |
14 July 1976 | Particulars of mortgage/charge (5 pages) |
5 September 1911 | Certificate of incorporation (1 page) |
5 September 1911 | Certificate of incorporation (1 page) |