Coventry
CV3 2TT
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(72 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(72 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Edwin Broomhead |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 11 Duxbury Hall Road Duxbury Chorley Lancashire PR7 4AT |
Director Name | Geoffrey Taylor |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(53 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 24 Windlehurst Drive Worsley Greater Manchester Lancashire |
Director Name | Mr Brian Gittins |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 64 Mostyn Avenue Hazel Grove Stockport Cheshire Sk7 |
Director Name | Mr Eric Boardman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 31 Lawnswood Park Road Swinton Greater Manchester Lancashire |
Director Name | Mrs Anne Adams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Managing Director |
Correspondence Address | 24 Parkstone Lane Worsley Manchester Lancashire M28 2PW |
Director Name | Mr Bryce Barclay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Hill Top Farm Hill Top Lane Whittle-Le-Woods Chorley Lancashire PR6 7QS |
Director Name | Mr William Andrew Gunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Orme Avenue Salford Lancashire M6 8LT |
Secretary Name | Barbara Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Ashley Drive Sale Cheshire M33 4PQ |
Director Name | William Terrance Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Blue Pines Bent Lane Lymm Cheshire WA13 9TQ |
Director Name | Barbara Lea |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(61 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 May 1999) |
Role | Secretary |
Correspondence Address | 18 Ashley Drive Sale Cheshire M33 4PQ |
Secretary Name | William Terrance Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Blue Pines Bent Lane Lymm Cheshire WA13 9TQ |
Secretary Name | William Terrance Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Blue Pines Bent Lane Lymm Cheshire WA13 9TQ |
Director Name | Sean Joseph Rourke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(63 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 18 Egerton Road Eccles Manchester Lancashire M30 9LR |
Director Name | Mr Eugene Gabriel Lynch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2001(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Crofthill Belfast County Antrim BT8 6GX Northern Ireland |
Director Name | Mr James Ansley Lambert Tolland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2006) |
Role | Chief Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Whiterock Road Killinchy County Down BT23 6PR Northern Ireland |
Secretary Name | Conor Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 36 Rowley Meadows Newcastle County Down BT33 0RW Northern Ireland |
Secretary Name | Mr Desmond William Samuel Boyce |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2002(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Lylehill Green Ballyclare Antrim BT39 0BF Northern Ireland |
Director Name | Dr Peter Hindle Mbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Christopher Gabriel Kenward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(71 years, 4 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 Katharine's 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 28 May 2017 (overdue) |
---|
25 November 2014 | Restoration by order of the court (4 pages) |
---|---|
25 November 2014 | Restoration by order of the court (4 pages) |
15 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 December 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 December 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 August 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Declaration of solvency (3 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (2 pages) |
17 August 2011 | Declaration of solvency (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
18 February 2011 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
18 February 2011 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 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 Peter Hindle as a director (1 page) |
6 September 2010 | Termination of appointment of Peter Hindle as a director (1 page) |
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) |
6 September 2010 | Termination of appointment of Christopher Kenward as a director (1 page) |
6 September 2010 | Termination of appointment of Christopher Kenward as a director (1 page) |
24 June 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 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) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU (1 page) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU (1 page) |
30 August 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
12 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: south langworthy rd salford M5 2PX (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: south langworthy rd salford M5 2PX (1 page) |
9 May 2001 | Company name changed west's dowels & mouldings limite d\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed west's dowels & mouldings limite d\certificate issued on 09/05/01 (2 pages) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
30 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
15 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
6 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (11 pages) |
26 May 1999 | Particulars of mortgage/charge (11 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Return made up to 14/05/98; full list of members (5 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members (5 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
30 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
26 May 1995 | Return made up to 14/05/95; no change of members (6 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (6 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1992 | Return made up to 14/05/92; no change of members (7 pages) |
26 May 1992 | Return made up to 14/05/92; no change of members (7 pages) |
17 June 1991 | Return made up to 14/05/91; no change of members (6 pages) |
17 June 1991 | Return made up to 14/05/91; no change of members (6 pages) |
22 May 1991 | Resolutions
|
22 May 1991 | Resolutions
|
4 July 1990 | Return made up to 14/06/90; full list of members (5 pages) |
4 July 1990 | Return made up to 14/06/90; full list of members (5 pages) |
8 June 1989 | Return made up to 12/05/89; full list of members (5 pages) |
8 June 1989 | Return made up to 12/05/89; full list of members (5 pages) |