Knowle
Solihull
West Midlands
B93 9BA
Secretary Name | Mr Andrew Joseph Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Bodley Road New Malden Surrey KT3 5QE |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(66 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Director Name | Mr Donald William Hammond |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | 63 Heath Croft Road Sutton Coldfield West Midlands B75 6RN |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 July 1992(66 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mr Michael Weetman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 83 Russell Bank Road Four Oaks Sutton Coldfield West Midlands B74 4RQ |
Director Name | Richard Edward Richardson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Ampthill Grange Flitwick Road Ampthill Bedford Bedfordshire MK45 2NY |
Director Name | Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Mr John Martyn Yates |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1997) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Mr David Blundell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Roundwood,96 Laneside Road New Mills High Peak SK22 4LU |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1997) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Hilary Anne Bass |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(71 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 13 May 1998) |
Role | Accountant |
Correspondence Address | 18 Offerton Drive Stockport Cheshire SK2 5QZ |
Director Name | Mr John Neil Anderton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(71 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladstone Windle Royd Lane Warley Halifax West Yorkshire HX2 7RX |
Secretary Name | Hilary Anne Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(71 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 13 May 1998) |
Role | Accountant |
Correspondence Address | 18 Offerton Drive Stockport Cheshire SK2 5QZ |
Secretary Name | Mr Paul Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Harden Close Penistone Sheffield S36 6HZ |
Director Name | John Gibson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Shaws Farm Bellingham Northumberland NE48 2JU |
Secretary Name | Mr Christopher George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(78 years after company formation) |
Appointment Duration | 10 months (resigned 06 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Mr Robert Jerome Boland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(78 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Manchester Road Macclesfield Cheshire SK10 2EH |
Registered Address | Parkgate Works 17 Deer Park Road Merton London SW19 3XJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,644 |
Current Liabilities | £47,364 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2006 | Application for striking-off (1 page) |
17 November 2005 | Location of register of members (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
7 February 2004 | Resolutions
|
21 January 2004 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Full accounts made up to 30 June 2002 (7 pages) |
30 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: gratrix works gratrix lane sowerby bridge west yorkshire HX6 2PH (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Full accounts made up to 30 June 2001 (6 pages) |
29 August 2002 | Secretary's particulars changed (1 page) |
24 September 2001 | Return made up to 24/04/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
1 March 2001 | New director appointed (2 pages) |
7 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
3 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Full accounts made up to 30 June 1998 (6 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: manfield house 1 southampton street london WC2R 0LR (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
28 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
21 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 April 1997 | Director's particulars changed (1 page) |
9 December 1996 | Director resigned (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
14 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 April 1996 | Resolutions
|
5 April 1996 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |