Coventry
CV3 2TT
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(97 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Anthony Robert Byfield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(79 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2002) |
Role | Builders Merchant |
Correspondence Address | 15 Chartwell Drive Luton Bedfordshire LU2 7JD |
Director Name | Mr John Dandy |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(79 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 March 2004) |
Role | Builders Merchant |
Correspondence Address | 29 Surbiton Hill Road Surbiton Surrey KT6 4TW |
Director Name | Mr Robert Michael Dandy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(79 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 August 2008) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Secretary Name | Howard Maurice Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(79 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 02 May 2005) |
Role | Company Director |
Correspondence Address | 33 Saint Augustines Road Bedford Bedfordshire MK40 2NA |
Director Name | Mr Guy William Bouchaert Naylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(91 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2008) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 11 Yeomans Gate Cardington Bedford MK44 3SF |
Secretary Name | Mr Robert Michael Dandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(92 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 29 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Director Name | Mr Amitabh Sharma |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Brunswick Road London W5 1BD |
Secretary Name | Mr Amitabh Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Brunswick Road London W5 1BD |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2008(95 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 24 February 2009) |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
23 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Resolutions
|
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
6 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
6 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
6 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
11 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
11 September 2009 | Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page) |
20 August 2009 | Accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
26 February 2009 | Appointment Terminated Director roland lazard (1 page) |
26 February 2009 | Appointment terminated director roland lazard (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
1 September 2008 | Director appointed alun roy oxenham (14 pages) |
1 September 2008 | Director appointed alun roy oxenham (14 pages) |
28 August 2008 | Director appointed roland lazard (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from po box 17 226 dallow road luton beds,LU1 1JG (1 page) |
28 August 2008 | Director appointed roland lazard (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from po box 17 226 dallow road luton beds,LU1 1JG (1 page) |
27 August 2008 | Secretary appointed alun roy oxenham (1 page) |
27 August 2008 | Appointment terminated secretary amitabh sharma (1 page) |
27 August 2008 | Appointment terminated director guy naylor (1 page) |
27 August 2008 | Appointment terminated director amitabh sharma (1 page) |
27 August 2008 | Appointment Terminated Director guy naylor (1 page) |
27 August 2008 | Secretary appointed alun roy oxenham (1 page) |
27 August 2008 | Appointment terminated director robert dandy (1 page) |
27 August 2008 | Appointment Terminated Director amitabh sharma (1 page) |
27 August 2008 | Appointment Terminated Secretary amitabh sharma (1 page) |
27 August 2008 | Appointment Terminated Director robert dandy (1 page) |
19 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 March 2008 | Accounts made up to 31 December 2007 (1 page) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
17 April 2007 | Accounts made up to 31 December 2006 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
10 April 2006 | Accounts made up to 31 December 2005 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Accounts made up to 31 December 2004 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 09/05/04; full list of members
|
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Accounts made up to 31 December 2003 (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
6 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 June 2003 | Accounts made up to 31 December 2002 (3 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 June 2002 | Accounts made up to 31 December 2001 (3 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
14 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
14 May 2001 | Accounts made up to 31 December 2000 (3 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
17 May 2000 | Accounts made up to 31 December 1999 (3 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 June 1999 | Accounts made up to 31 December 1998 (3 pages) |
22 June 1999 | Return made up to 09/05/99; no change of members
|
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
9 June 1998 | Accounts made up to 31 December 1997 (3 pages) |
9 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 July 1997 | Accounts made up to 31 December 1996 (3 pages) |
10 July 1997 | Return made up to 09/05/97; full list of members
|
10 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 June 1996 | Accounts made up to 31 December 1995 (3 pages) |
24 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
24 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
1 October 1965 | Articles of association (7 pages) |
1 October 1965 | Articles of association (7 pages) |
13 November 1912 | Incorporation (17 pages) |
13 November 1912 | Incorporation (17 pages) |