Olton
Solihull
West Midlands
B92 7AX
Director Name | Mr Stephen John Clough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cransley East Downs Road, Bowdon Altrincham WA14 2LQ |
Director Name | Mr Neil Joseph Logue |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable House Lutterworth Road, North Kilworth Lutterworth Leicestershire LE17 6JE |
Director Name | John Patrick McCarthy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 184 Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | Michael Stalker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 3 Tatchbury Road Failsworth Manchester Lancashire M35 9PZ |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Mr David John Edward Garnett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(49 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Cunliffe Drive Sale Cheshire M33 3WS |
Director Name | Peter Humphrey Summerfield |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 1997) |
Role | Divisional Managing Director |
Correspondence Address | 17 Grendon Road Solihull West Midlands B92 7EL |
Director Name | Philip Ronald London |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2000) |
Role | Divisional Financial Controlle |
Correspondence Address | 31 Mayall Drive Four Oaks Sutton Coldfield West Midlands B75 5LR |
Director Name | Mr Richard Gordon Granville Carr |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(54 years after company formation) |
Appointment Duration | 3 months (resigned 23 December 1999) |
Role | Chief Executive |
Correspondence Address | The Old Vicarage Snitterfield Road Bearley Stratford-Upon-Avon Warwickshire CV37 0SR |
Director Name | Richard John Parkin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(54 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 February 2000) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk Sutton Coldfield West Midlands B72 1XZ |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,440,000 |
Gross Profit | £1,571,000 |
Net Worth | £775,000 |
Cash | £470,000 |
Current Liabilities | £4,116,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2006 | Receiver ceasing to act (1 page) |
24 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 April 2004 | Receiver ceasing to act (1 page) |
29 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 September 2003 | Sect 3941, auditors resignation (1 page) |
10 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Statement of affairs (6 pages) |
5 April 2000 | Administrative Receiver's report (8 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page) |
11 January 2000 | Director resigned (1 page) |
4 January 2000 | Appointment of receiver/manager (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
6 October 1999 | Particulars of mortgage/charge (12 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 24/04/99; no change of members (6 pages) |
9 February 1999 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
7 January 1998 | New director appointed (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 26 roman way coleshill birmingham B46 1HQ (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 October 1997 | Director's particulars changed (1 page) |
17 June 1997 | Return made up to 24/04/97; full list of members (8 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Return made up to 24/04/96; full list of members (8 pages) |
31 August 1995 | New director appointed (4 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 June 1995 | Return made up to 24/04/95; full list of members (6 pages) |