Coventry
CV3 2TT
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(68 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 15 March 2012) |
Role | Secretary |
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 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Charles Roderick Millington |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnesby Lodge Arnesby Leicester Leicestershire LE8 5WB |
Director Name | James Roderick Millington |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | Glebe House Main Street Kilby Leicestershire LE18 3TD |
Director Name | Mr James Keith Mossman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sludge Hall Cold Newton Leicester Leicestershire LE7 9DN |
Secretary Name | Vernon Spong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | 73 Cornwall Road South Wigston Leicester LE18 4XG |
Secretary Name | James Lisle Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(56 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | Northfield 87 Leicester Road Kibworth Harcourt Leicester LE8 0NP |
Secretary Name | David Ian Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(63 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 12b Warwick Lane Market Bosworth Nuneaton CV13 0JU |
Director Name | Dr Peter Hindle Mbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Woodside 3 Linden Green Thornton Cleveleys Lancashire FY5 2QN |
Director Name | Mr Christopher Gabriel Kenward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 2007(68 years after company formation) |
Appointment Duration | 1 year, 11 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(69 years, 11 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 | 2 other UK companies use this postal address |
22.7k at £1 | Jewson LTD 43.02% Preference |
---|---|
20k at £1 | Jewson LTD 37.99% Redeemable Ordinary |
10k at £1 | Jewson LTD 18.99% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2012 | Final Gazette dissolved via compulsory strike-off (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 | Resolutions
|
17 August 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (1 page) |
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (1 page) |
17 August 2011 | Declaration of solvency (3 pages) |
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Declaration of solvency (3 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 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) |
7 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
6 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
6 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
26 February 2009 | Director appointed thierry lambert (1 page) |
26 February 2009 | Appointment terminated director roland lazard (1 page) |
26 February 2009 | Appointment Terminated Director roland lazard (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
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) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 August 2007 | Accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | New director appointed (14 pages) |
10 April 2007 | New director appointed (15 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (15 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (14 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2005 (13 pages) |
29 March 2007 | Accounts made up to 31 December 2005 (13 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
24 November 2004 | Accounting reference date extended from 29/12/04 to 31/12/04 (1 page) |
24 November 2004 | Accounting reference date extended from 29/12/04 to 31/12/04 (1 page) |
2 June 2004 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
2 June 2004 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
22 January 2004 | Return made up to 28/10/03; full list of members (5 pages) |
22 January 2004 | Return made up to 28/10/03; full list of members (5 pages) |
5 December 2003 | New director appointed (3 pages) |
5 December 2003 | New director appointed (3 pages) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | New director appointed (3 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: albert buildings humberstone road leicester LE5 3AJ (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: albert buildings humberstone road leicester LE5 3AJ (1 page) |
24 September 2003 | New director appointed (3 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (3 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Nc inc already adjusted 03/09/03 (1 page) |
12 September 2003 | Nc inc already adjusted 03/09/03 (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
13 December 2002 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
13 December 2002 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
20 November 2002 | Return made up to 28/10/02; full list of members (9 pages) |
20 November 2002 | Return made up to 28/10/02; full list of members
|
19 September 2002 | Auditor's resignation (1 page) |
19 September 2002 | Auditor's resignation (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
7 December 2001 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
6 December 2001 | Particulars of mortgage/charge (7 pages) |
6 December 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members (9 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members (9 pages) |
5 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
5 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
10 November 2000 | Return made up to 28/10/00; full list of members
|
10 November 2000 | Return made up to 28/10/00; full list of members (9 pages) |
22 December 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
22 December 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members (9 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members
|
4 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
4 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
27 November 1998 | Full group accounts made up to 30 June 1998 (22 pages) |
27 November 1998 | Full group accounts made up to 30 June 1998 (22 pages) |
11 November 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1997 | Full group accounts made up to 30 June 1997 (23 pages) |
11 December 1997 | Full group accounts made up to 30 June 1997 (23 pages) |
25 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
19 December 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
19 December 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
19 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
19 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
9 January 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
9 January 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
13 December 1995 | Return made up to 28/10/95; full list of members (6 pages) |
13 December 1995 | Return made up to 28/10/95; full list of members
|
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
11 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
11 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
16 May 1989 | Return made up to 15/01/89; full list of members (4 pages) |
16 May 1989 | Return made up to 15/01/89; full list of members (4 pages) |
4 May 1989 | Director resigned;new director appointed (2 pages) |
4 May 1989 | Director resigned;new director appointed (2 pages) |
30 December 1985 | Accounts made up to 30 June 1985 (16 pages) |
30 December 1985 | Accounts made up to 30 June 1985 (16 pages) |
19 January 1985 | Accounts made up to 30 June 1984 (17 pages) |
19 January 1985 | Accounts made up to 30 June 1984 (17 pages) |
12 December 1983 | Accounts made up to 30 June 1983 (17 pages) |
12 December 1983 | Accounts made up to 30 June 1983 (17 pages) |
15 July 1963 | Resolution passed on (22 pages) |
15 July 1963 | Resolution passed on (22 pages) |
25 March 1939 | Incorporation (36 pages) |
25 March 1939 | Incorporation (36 pages) |