Hadley
Droitwich
Worcestershire
WR9 0AU
Director Name | Mr Roger William Hughes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(46 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 10 June 2010) |
Role | Company Director |
Correspondence Address | 2 Rivington Close Norton Stourbridge West Midlands DY8 3YN |
Director Name | Michael John Elms |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(57 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Tamhorn Court Fisherwick Lichfield Staffordshire WS14 9JJ |
Director Name | Mr Andre Max Elshout |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(57 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 June 2010) |
Role | Company Director |
Correspondence Address | 7 Hartopp Road Four Oaks Sutton Coldfield West Midlands B74 2RH |
Director Name | Andrew James Llewellyn Litchfield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(57 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 June 2010) |
Role | Company Director |
Correspondence Address | 14 Ostler Close Kingswinford West Midlands DY6 0DW |
Secretary Name | Andrew James Llewellyn Litchfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 June 2010) |
Role | Company Director |
Correspondence Address | 14 Ostler Close Kingswinford West Midlands DY6 0DW |
Director Name | Mr Kenneth James Massey |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 22 Belton Avenue Wednesfield Wolverhampton West Midlands WV11 1AW |
Secretary Name | Mr Kenneth James Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 22 Belton Avenue Wednesfield Wolverhampton West Midlands WV11 1AW |
Director Name | Prof Richard John Snell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 9 Tudor Terrace Ravenhurst Road Birmingham West Midlands B17 9SB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,366,596 |
Gross Profit | £1,655,503 |
Net Worth | £428,990 |
Cash | £4,206 |
Current Liabilities | £2,583,606 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
10 March 2010 | Return of final meeting of creditors (1 page) |
10 March 2010 | Notice of final account prior to dissolution (1 page) |
10 March 2010 | Notice of final account prior to dissolution (1 page) |
2 May 2008 | Appointment of a liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
2 May 2008 | Appointment of a liquidator (1 page) |
2 May 2008 | Court order INSOLVENCY:replacement of liquidator (7 pages) |
6 February 2006 | Receiver ceasing to act (1 page) |
6 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 February 2006 | Receiver ceasing to act (1 page) |
22 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: c/o elco international LIMITED mariner lichfield road industrial estate tamworth staffordshire B79 7TA (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: c/o elco international LIMITED mariner lichfield road industrial estate tamworth staffordshire B79 7TA (1 page) |
28 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 August 2004 | Appointment of a liquidator (1 page) |
11 August 2004 | Appointment of a liquidator (1 page) |
10 June 2004 | Order of court to wind up (1 page) |
10 June 2004 | Order of court to wind up (1 page) |
4 June 2004 | Order of court to wind up (2 pages) |
4 June 2004 | Order of court to wind up (2 pages) |
18 December 2003 | Appointment of receiver/manager (1 page) |
18 December 2003 | Appointment of receiver/manager (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
13 October 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
13 October 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: mariner lichfield road industrial estate tamworth staffordshire B79 7TA (1 page) |
13 October 2003 | Full accounts made up to 31 October 2002 (24 pages) |
13 October 2003 | Full accounts made up to 31 October 2002 (24 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: mariner lichfield road industrial estate tamworth staffordshire B79 7TA (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: vulcan road bilston west midlands WV14 7JR (1 page) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: vulcan road bilston west midlands WV14 7JR (1 page) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
9 March 2002 | Full accounts made up to 31 October 2001 (19 pages) |
9 March 2002 | Full accounts made up to 31 October 2001 (19 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 October 2000 (19 pages) |
30 March 2001 | Full accounts made up to 31 October 2000 (19 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
22 March 2000 | Full accounts made up to 31 October 1999 (18 pages) |
22 March 2000 | Full accounts made up to 31 October 1999 (18 pages) |
20 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 15/05/99; full list of members
|
22 April 1999 | Full accounts made up to 31 October 1998 (18 pages) |
22 April 1999 | Full accounts made up to 31 October 1998 (18 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (17 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (17 pages) |
12 June 1998 | Return made up to 27/05/98; no change of members (6 pages) |
12 June 1998 | Return made up to 27/05/98; no change of members (6 pages) |
4 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
10 April 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
10 April 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
11 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 October 1995 (18 pages) |
21 May 1996 | Full accounts made up to 31 October 1995 (18 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
30 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (3 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (3 pages) |
6 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
6 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
17 October 1991 | Full accounts made up to 31 October 1990 (14 pages) |
8 December 1983 | Accounts made up to 31 December 1982 (10 pages) |
8 December 1983 | Accounts made up to 31 December 1982 (10 pages) |
27 November 1982 | Accounts made up to 31 December 1981 (11 pages) |
27 November 1982 | Accounts made up to 31 December 2081 (11 pages) |
1 October 1970 | Company name changed\certificate issued on 01/10/70 (2 pages) |
1 October 1970 | Company name changed\certificate issued on 01/10/70 (2 pages) |
15 October 1969 | Articles of association (9 pages) |
15 October 1969 | Articles of association (9 pages) |
8 March 1946 | Incorporation (17 pages) |
8 March 1946 | Incorporation (17 pages) |
8 March 1946 | Memorandum of association (6 pages) |
8 March 1946 | Memorandum of association (6 pages) |