Dorridge
Solihull
West Midlands
B93 8DY
Director Name | Mr Denis Christopher May |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1998(86 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 33 Westfield Close Dorridge Solihull West Midlands B93 8DY |
Director Name | Mr John Derek Stanley |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2004(92 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Davis Close Alsager Staffordshire ST7 2YP |
Director Name | Mr Peter Dennis Hunt |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(80 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 08 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 97 Dovehouse Lane Olton Solihull West Midlands B91 2EQ |
Director Name | Colin Allen Roberts |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 1997) |
Role | Production Director |
Correspondence Address | 73 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BN |
Director Name | Philip Troman |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 1994) |
Role | Managing Director |
Correspondence Address | 19 Featherston Road Sutton Coldfield West Midlands B74 3JW |
Director Name | Alan Thomas Wright |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1997) |
Role | Sales Director |
Correspondence Address | 7 Cadman Drive Priorslee Telford Shropshire TF2 9SD |
Director Name | Mr David Paul Yates |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(80 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 16 Manor Road Sutton Coldfield West Midlands B73 6EE |
Secretary Name | Mr Peter Dennis Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(80 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Dovehouse Lane Olton Solihull West Midlands B91 2EQ |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderminster Lodge Alderminster Stratford-Upon-Avon Warwickshire CV37 8NY |
Director Name | Mr Keith Harold Churm |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(83 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hall Road Burbage Hinckley Leicestershire LE10 2LU |
Director Name | Mr Robin Beatham Howe |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn High Street Upwood Cambridgeshire PE26 2QE |
Director Name | David Sylvester |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | Rushmore House 1 Bracebridge Road Sutton Coldfield West Midlands B74 2SB |
Director Name | Mr Kevin Hilton |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Catherine Drive Sutton Coldfield West Midlands B73 6AX |
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 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72,169 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2021 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
17 February 2007 | Dissolved (1 page) |
17 November 2006 | Res re books (1 page) |
17 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Appointment of a voluntary liquidator (1 page) |
2 June 2006 | O.R. replacement of liquidator (1 page) |
2 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2006 | Resignation of a liquidator (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: bescot crescent walsall west midlands WS1 4DL (1 page) |
14 October 2005 | Declaration of solvency (3 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Appointment of a voluntary liquidator (1 page) |
23 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
2 February 2005 | Director resigned (1 page) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
1 April 2004 | New director appointed (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 May 2003 | Return made up to 28/03/03; full list of members
|
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
11 May 2000 | Return made up to 28/03/00; full list of members (5 pages) |
25 August 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | Return made up to 28/03/98; full list of members (5 pages) |
16 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 28/03/97; full list of members (8 pages) |
21 April 1997 | Director resigned (1 page) |
10 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 October 1996 | Director resigned (1 page) |
18 June 1996 | Secretary's particulars changed (1 page) |
24 April 1996 | Return made up to 28/03/96; full list of members (9 pages) |
13 July 1995 | New director appointed (6 pages) |
24 April 1995 | Return made up to 28/03/95; full list of members (14 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
7 March 1995 | New director appointed (4 pages) |
2 January 1912 | Incorporation (22 pages) |