Freeford
Lichfield
Staffordshire
WS14 9JE
Director Name | William Thomas Watton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1996(62 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chairman |
Correspondence Address | Cottage Farm Hardmeadow Lane Ashover Derbyshire S45 0BD |
Director Name | Khalil Eslamian |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(65 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Operations Director |
Correspondence Address | 238 Stenson Road Derby Derbyshire DE23 7JL |
Director Name | Mr Mark Rowland Warren |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(67 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage 18a Malthouse Lane Belper Derbyshire DE56 2AS |
Director Name | Miss Betty Joan Bennett |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Non-Executive Director |
Correspondence Address | 14 Hartley Way Purley Surrey CR8 4EG |
Director Name | Mr Michael John Biggs |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Marketing Director |
Correspondence Address | 9 Stanley Close Derby Derbyshire DE22 1AG |
Director Name | Mr John Anthony Peat |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hayside Twyford Road, Barrow On Trent Derby DE73 1HA |
Director Name | Trevor Pilkington |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Finance Director |
Correspondence Address | 16 Green Leas Aston-On-Trent Derby DE72 2UQ |
Secretary Name | Trevor Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 16 Green Leas Aston-On-Trent Derby DE72 2UQ |
Secretary Name | Michael Andrew Radnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 16 Arlington Road Cheadle Cheshire SK8 1LW |
Secretary Name | Scott Alan Lowater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(66 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | 1 Stourport Drive Chellaston Derby Derbyshire DE73 1PX |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,148,499 |
Net Worth | £847,685 |
Cash | £451 |
Current Liabilities | £2,848,234 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 June 2018 | Termination of appointment of Scott Alan Lowater as a secretary on 6 June 2018 (2 pages) |
---|---|
13 May 2017 | Restoration by order of the court (3 pages) |
13 May 2017 | Restoration by order of the court (3 pages) |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Order of court - dissolution void (3 pages) |
30 April 2007 | Order of court - dissolution void (3 pages) |
1 November 2006 | Dissolved (1 page) |
1 November 2006 | Dissolved (1 page) |
1 August 2006 | Notice of move from Administration to Dissolution (7 pages) |
1 August 2006 | Notice of move from Administration to Dissolution (7 pages) |
1 August 2006 | Administrator's progress report (7 pages) |
1 August 2006 | Administrator's progress report (7 pages) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
1 February 2006 | Administrator's progress report (7 pages) |
1 February 2006 | Administrator's progress report (7 pages) |
1 August 2005 | Administrator's progress report (7 pages) |
1 August 2005 | Administrator's progress report (7 pages) |
22 February 2005 | Administrator's progress report (8 pages) |
22 February 2005 | Administrator's progress report (8 pages) |
28 January 2005 | Notice of extension of period of Administration (1 page) |
28 January 2005 | Notice of extension of period of Administration (1 page) |
6 October 2004 | Result of meeting of creditors (4 pages) |
6 October 2004 | Result of meeting of creditors (4 pages) |
16 September 2004 | Administrator's progress report (11 pages) |
16 September 2004 | Administrator's progress report (11 pages) |
1 September 2004 | Statement of administrator's revised proposal (2 pages) |
1 September 2004 | Statement of administrator's revised proposal (2 pages) |
4 May 2004 | Result of meeting of creditors (9 pages) |
4 May 2004 | Result of meeting of creditors (9 pages) |
21 April 2004 | Result of meeting of creditors (3 pages) |
21 April 2004 | Company name changed heat exchange industries LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Result of meeting of creditors (3 pages) |
21 April 2004 | Company name changed heat exchange industries LIMITED\certificate issued on 21/04/04 (2 pages) |
15 April 2004 | Result of meeting of creditors (3 pages) |
15 April 2004 | Result of meeting of creditors (3 pages) |
8 April 2004 | Statement of affairs (31 pages) |
8 April 2004 | Statement of affairs (31 pages) |
26 March 2004 | Statement of administrator's proposal (6 pages) |
26 March 2004 | Statement of affairs (23 pages) |
26 March 2004 | Statement of administrator's proposal (6 pages) |
26 March 2004 | Statement of affairs (23 pages) |
18 February 2004 | Appointment of an administrator (1 page) |
18 February 2004 | Appointment of an administrator (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: osmaston park road derby DE24 8BT (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: osmaston park road derby DE24 8BT (1 page) |
20 August 2003 | Return made up to 01/07/03; full list of members
|
20 August 2003 | Return made up to 01/07/03; full list of members
|
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
2 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
5 August 2002 | Return made up to 01/07/02; full list of members (10 pages) |
5 August 2002 | Return made up to 01/07/02; full list of members (10 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
5 January 2002 | Particulars of mortgage/charge (5 pages) |
5 January 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
1 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 July 2001 | Return made up to 01/07/01; full list of members (9 pages) |
13 July 2001 | Return made up to 01/07/01; full list of members (9 pages) |
16 May 2001 | Ad 01/05/01--------- £ si 20686@1=20686 £ ic 325681/346367 (2 pages) |
16 May 2001 | Ad 01/05/01--------- £ si 20686@1=20686 £ ic 325681/346367 (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
9 November 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
9 November 2000 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
9 November 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
9 November 2000 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
18 July 2000 | Return made up to 01/07/00; full list of members
|
18 July 2000 | Return made up to 01/07/00; full list of members
|
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
2 December 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
2 August 1999 | Return made up to 01/07/99; full list of members (7 pages) |
2 August 1999 | Return made up to 01/07/99; full list of members (7 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
3 March 1999 | Particulars of mortgage/charge (6 pages) |
3 March 1999 | Particulars of mortgage/charge (6 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 October 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
7 October 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
3 August 1998 | Return made up to 01/07/98; full list of members (7 pages) |
3 August 1998 | Return made up to 01/07/98; full list of members (7 pages) |
29 April 1998 | £ ic 382500/325681 31/03/98 £ sr 56819@1=56819 (1 page) |
29 April 1998 | £ ic 382500/325681 31/03/98 £ sr 56819@1=56819 (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Resolutions
|
25 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
25 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
5 August 1996 | Return made up to 01/07/96; change of members (7 pages) |
5 August 1996 | Return made up to 01/07/96; change of members (7 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
23 June 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
23 June 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
7 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
7 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
7 September 1995 | Return made up to 01/07/95; full list of members (6 pages) |
7 September 1995 | Return made up to 01/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
30 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1988 | Company name changed\certificate issued on 01/07/88 (2 pages) |
1 July 1988 | Company name changed\certificate issued on 01/07/88 (2 pages) |
12 April 1988 | Particulars of mortgage/charge (3 pages) |
12 April 1988 | Particulars of mortgage/charge (3 pages) |
14 January 1987 | Particulars of mortgage/charge (3 pages) |
14 January 1987 | Particulars of mortgage/charge (3 pages) |
11 April 1934 | Certificate of incorporation (1 page) |
11 April 1934 | Certificate of incorporation (1 page) |