Coventry
CV3 2TT
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(71 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 November 2014) |
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 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Robert Michael Heard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Birkdale 11 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Mr Robert Edward Irving |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 24 Cissbury Ring North Woodside Park London N12 7AN |
Secretary Name | Miss Clare Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 8 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Director Name | Robert John Welch |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(63 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Ripley Gardens London SW14 8HF |
Secretary Name | Mr Stephen Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 64 Nield Road Hayes Middlesex UB3 1SG |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2005(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 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(72 years, 5 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 | 3 other UK companies use this postal address |
500k at £1 | Bpb Group Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 October 2013 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (2 pages) |
18 October 2013 | Declaration of solvency (3 pages) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (2 pages) |
18 October 2013 | Declaration of solvency (3 pages) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Resolutions
|
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 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) |
25 June 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
27 February 2009 | Appointment terminated director roland lazard (1 page) |
27 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) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 August 2008 | Director's change of particulars / roland lazard / 26/11/2007 (1 page) |
20 August 2008 | Director's change of particulars / roland lazard / 26/11/2007 (1 page) |
28 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
26 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
26 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 08/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 08/05/06; full list of members (3 pages) |
22 May 2006 | New director appointed (12 pages) |
22 May 2006 | New director appointed (12 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page) |
27 April 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (11 pages) |
17 February 2006 | New director appointed (11 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page) |
14 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
14 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
20 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
20 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 July 2002 | Return made up to 08/05/02; full list of members (5 pages) |
2 July 2002 | Return made up to 08/05/02; full list of members (5 pages) |
15 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
15 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page) |
8 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
8 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 September 1998 | Return made up to 08/05/98; no change of members (4 pages) |
7 September 1998 | Return made up to 08/05/98; no change of members (4 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 June 1997 | Return made up to 08/05/97; no change of members
|
3 June 1997 | Return made up to 08/05/97; no change of members
|
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members
|
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 June 1995 | Return made up to 08/05/95; no change of members
|
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 September 1961 | Company name changed\certificate issued on 26/09/61 (2 pages) |
26 September 1961 | Company name changed\certificate issued on 26/09/61 (2 pages) |
28 September 1936 | Incorporation (16 pages) |
28 September 1936 | Incorporation (16 pages) |