Bloxwich
Walsall
West Midlands
WS3 3XH
Director Name | Michael Sean Griffiths |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 1997) |
Role | Co Director |
Correspondence Address | 7 Ashbury Court Henley In Arden Solihull West Midlands B95 5AF |
Director Name | Richard Barry Griffiths |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 1995) |
Role | Co Director |
Correspondence Address | 32 Claremont Road Birkdale Southport Merseyside PR8 4DY |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Illtyd House 2 Ormande Close Halesowen West Midlands B63 2XY |
Director Name | Andrew Keith Leach |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 4 Linwood Road Solihull West Midlands B91 1HL |
Director Name | Simon John Hartley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(58 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 12 Brook Lane Nanpantan Loughborough LE11 3RA |
Director Name | Christopher Erith Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Hollytree The Common Wellington Heath Ledbury Herefordshire HR8 1LY Wales |
Director Name | Michael Alfred Gash |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 54 Richmond Hill Road Edgbaston Birmingham B15 3AZ |
Secretary Name | John Reginald Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 22 Balmoral Road Kingshurst Birmingham West Midlands B36 0JT |
Director Name | Kim Stephen Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(63 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Beauchamp Gardens Myton Lane Warwick Warwickshire CV34 6QG |
Director Name | Mr Howard Fraser Kimberley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Secretary Name | Mr Howard Fraser Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Secretary Name | Arabis Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1998) |
Correspondence Address | 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
6 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
20 April 2010 | Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 20 April 2010 (2 pages) |
20 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Declaration of solvency (3 pages) |
20 April 2010 | Declaration of solvency (3 pages) |
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members
|
10 September 2004 | Return made up to 03/09/04; full list of members (3 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
8 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
8 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 03/09/01; full list of members
|
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
21 October 1999 | Return made up to 03/09/99; no change of members (4 pages) |
21 October 1999 | Return made up to 03/09/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
11 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
21 May 1997 | Secretary's particulars changed (1 page) |
21 May 1997 | Secretary's particulars changed (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Auditor's resignation (1 page) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
13 March 1997 | Auditor's resignation (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | Director resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: excalibur house park lane birmingham B21 8LH (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: excalibur house park lane birmingham B21 8LH (1 page) |
16 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
16 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
24 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
24 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | £ nc 5963000/7363000 30/04/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Ad 30/04/96--------- £ si 1400000@1=1400000 £ ic 5963000/7363000 (2 pages) |
15 May 1996 | £ nc 5963000/7363000 30/04/96 (1 page) |
15 May 1996 | Ad 30/04/96--------- £ si 1400000@1=1400000 £ ic 5963000/7363000 (2 pages) |
12 December 1995 | Particulars of mortgage/charge (8 pages) |
12 December 1995 | Particulars of mortgage/charge (7 pages) |
23 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
23 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Return made up to 18/09/95; full list of members (12 pages) |
19 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
1 July 1995 | Company name changed excalibur jewellery LIMITED\certificate issued on 03/07/95 (2 pages) |
1 July 1995 | Company name changed excalibur jewellery LIMITED\certificate issued on 03/07/95 (2 pages) |
24 May 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Particulars of mortgage/charge (7 pages) |
20 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | Secretary resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
28 July 1992 | Company name changed\certificate issued on 28/07/92 (2 pages) |
28 July 1992 | Company name changed\certificate issued on 28/07/92 (2 pages) |