Coventry
CV3 2TT
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2007(62 years after company formation) |
Appointment Duration | 16 years, 7 months |
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 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(64 years, 11 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 | Christopher John Bushell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Boardmaker |
Correspondence Address | 8 The Grange Hartford Northwich Cheshire CW8 1QJ |
Director Name | Alan Richardson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 May 1996) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Goodrest House Rouncil Lane Kenilworth Warwickshire CV8 1NN |
Secretary Name | Keith Robert Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 9 Mere Bank Davenham Northwich Cheshire CW9 8NB |
Director Name | John Scott Goodall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Holmefield House Holme Lane, Winthorpe Newark Nottinghamshire NG24 2NU |
Director Name | Christopher Noel Partington |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | "Cassantree" 134 Chester Road Northwich Cheshire CW8 4AW |
Director Name | Mr Fred Kim Mellor Lunn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House 21 High Street Castle Donington Derby DE74 2PP |
Secretary Name | David Arthur Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2000) |
Role | Secretary |
Correspondence Address | 81 Park Lane Sutton Bonington Loughborough Leicestershire LE12 5NQ |
Director Name | Mr Robert Michael Heard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Birkdale 11 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Robert John Welch |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Ripley Gardens London SW14 8HF |
Secretary Name | Miss Clare Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 8 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Secretary Name | Mr Stephen Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(57 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 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2005(60 years, 3 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(63 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 | 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 | 14 July 2016 (overdue) |
---|
16 September 2015 | Restoration by order of the court (3 pages) |
---|---|
16 September 2015 | Restoration by order of the court (3 pages) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
23 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Resolutions
|
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 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) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
17 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
17 July 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 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
17 May 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) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
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) |
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) |
2 March 2009 | Appointment terminated director roland lazard (1 page) |
2 March 2009 | Director appointed thierry lambert (1 page) |
2 March 2009 | Director appointed thierry lambert (1 page) |
2 March 2009 | Appointment terminated director roland lazard (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) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
18 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) |
22 October 2007 | Secretary resigned (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) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 30/06/07; 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) |
30 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 May 2006 | New director appointed (11 pages) |
22 May 2006 | New director appointed (11 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 | Director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (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) |
12 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
12 July 2005 | Return made up to 30/06/05; 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 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 30/06/04; 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 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
22 July 2003 | Secretary resigned (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) |
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) |
11 September 2002 | Return made up to 30/06/02; full list of members (5 pages) |
11 September 2002 | Return made up to 30/06/02; full list of members (5 pages) |
7 September 2001 | Return made up to 30/06/01; full list of members (5 pages) |
7 September 2001 | Return made up to 30/06/01; 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) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: bpb uk service centre head office east leake loughborough leicestershire LE12 6HX (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: bpb uk service centre head office east leake loughborough leicestershire LE12 6HX (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 30/06/00; full list of members
|
14 August 2000 | Return made up to 30/06/00; full list of members
|
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: davidson house gadbrook park northwich cheshire CW9 7TW (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: davidson house gadbrook park northwich cheshire CW9 7TW (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 January 1997 | Company name changed landor cartons LIMITED\certificate issued on 06/01/97 (2 pages) |
3 January 1997 | Company name changed landor cartons LIMITED\certificate issued on 06/01/97 (2 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | Director resigned (2 pages) |
10 June 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (1 page) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (1 page) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
2 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
2 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
29 September 1967 | Company name changed\certificate issued on 29/09/67 (2 pages) |
29 September 1967 | Company name changed\certificate issued on 29/09/67 (2 pages) |
18 September 1945 | Incorporation (32 pages) |
18 September 1945 | Incorporation (32 pages) |