Harborne
Birmingham
West Midlands
B17 8PB
Secretary Name | George Edward Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1995(75 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Southview Road Harpenden Hertfordshire AL5 5AZ |
Director Name | Mr David Alan Crowther |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Lime Lane Pelsall Walsall WS3 5AN |
Director Name | Mr Harry Cyril Harrison |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Retired |
Correspondence Address | Tudor Lodge 30 Redlake Drive Stourbridge West Midlands DY9 0RX |
Director Name | George Edward Jones |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 January 2009) |
Role | Executive |
Correspondence Address | 8 Southview Road Harpenden Hertfordshire AL5 5AZ |
Director Name | Mr David Robert Payne |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 25 Heathbrook Avenue Kingswinford West Midlands DY6 0ER |
Director Name | Mr Charles Anthony Derek Smith |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 5 Millers Green Millers Green Wall Heath West Midlands DY6 0DA |
Secretary Name | Mr David Alan Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Lime Lane Pelsall Walsall WS3 5AN |
Secretary Name | William Thomas Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gillhurst Road Harborne Birmingham West Midlands B17 8PB |
Secretary Name | Richard James Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 54 Highclere Bewdley Worcestershire DY12 2EY |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £11,394 |
Cash | £605,172 |
Current Liabilities | £513,778 |
Latest Accounts | 31 October 2007 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 19 July 2016 (overdue) |
---|
15 December 2015 | Restoration by order of the court (3 pages) |
---|---|
26 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2010 | Liquidators statement of receipts and payments to 21 May 2010 (5 pages) |
26 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
13 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 March 2009 | Resolutions
|
13 March 2009 | Declaration of solvency (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from hunt bros oldbury LTD 44 gillhurst road harbourne birmingham B17 8PB (1 page) |
7 January 2009 | Appointment terminated director charles smith (1 page) |
7 January 2009 | Appointment terminated director george jones (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 August 2008 | Return made up to 05/07/08; no change of members (7 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Accounting reference date shortened from 31/12/07 to 31/10/06 (1 page) |
3 August 2007 | Return made up to 05/07/07; full list of members (17 pages) |
4 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (20 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 August 2005 | Return made up to 05/07/05; no change of members
|
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 August 2004 | Return made up to 05/07/04; no change of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 August 2003 | Return made up to 05/07/03; full list of members (10 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Return made up to 05/07/00; full list of members
|
10 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 April 2000 | Full accounts made up to 30 June 1998 (9 pages) |
27 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
13 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
12 November 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (23 pages) |
4 September 1997 | Return made up to 05/07/97; bulk list available separately
|
12 December 1996 | Full accounts made up to 31 December 1995 (24 pages) |
9 September 1996 | Return made up to 05/07/96; full list of members (10 pages) |
1 December 1995 | Accounts for a medium company made up to 31 December 1994 (22 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (6 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Return made up to 05/07/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (207 pages) |