Waterfront West Dudley Road
Brierley Hill
West Midlands
DY5 1LN
Secretary Name | Malcolm George Dolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(58 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 15 October 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Mr Ian Rodway Walker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(43 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Silverdale Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE |
Director Name | Mr Thomas Frederick Kenyon Smailes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 7 Cromedale Crescent Standish Wigan Lancashire WN6 0BS |
Director Name | Mr Thomas Henry Foster |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 1990(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 25 Laburnum Park Bradshaw Bolton Lancashire BL2 3BX |
Director Name | Ronald Anthony Brooks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(43 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 October 1995) |
Role | Engineer & Company Director |
Correspondence Address | 18 Archer Avenue Bolton Lancashire BL2 2SJ |
Director Name | Mr John Leslie Cutler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 4 Claverdon Drive Sutton Coldfield West Midlands B74 3AH |
Secretary Name | Mr Thomas Frederick Kenyon Smailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 7 Cromedale Crescent Standish Wigan Lancashire WN6 0BS |
Director Name | Mr Raymond Brinsley Mallen Way |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinners Astley Stourport On Severn Worcestershire DY13 0RJ |
Director Name | David Aspey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 October 2001) |
Role | Engineer |
Correspondence Address | 1 Claughton Avenue Clayton Le Woods Leyland Leyland Lancashire PR5 2TJ |
Director Name | Christopher Erith Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(49 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Hollytree The Common Wellington Heath Ledbury Herefordshire HR8 1LY Wales |
Director Name | Norman Noel Torpey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 23 Pilgrims Way Standish Wigan Lancashire WN6 0AJ |
Director Name | Michael Alfred Gash |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2001) |
Role | Finance Director |
Correspondence Address | 54 Richmond Hill Road Edgbaston Birmingham B15 3AZ |
Secretary Name | John Reginald Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(51 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 22 Balmoral Road Kingshurst Birmingham West Midlands B36 0JT |
Director Name | Jeremy Mark Richard Scriven |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(51 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 8 Birch Close Prenton Merseyside CH43 5XE Wales |
Director Name | Mark Antony Abbey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(51 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elm Home 69 Jubilee Road, Walmer Bridge Preston PR4 5QW |
Director Name | Mr Anthony Chadwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Barnfield Drive Westhoughton Bolton Lancashire BL5 3UA |
Director Name | Kim Stephen Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(53 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Beauchamp Gardens Myton Lane Warwick Warwickshire CV34 6QG |
Secretary Name | Mr Howard Fraser Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Director Name | Sheela Rajah |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 September 2001(54 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 April 2002) |
Role | Accountant |
Correspondence Address | 5 Victory Way Grimsby North East Lincolnshire DN34 5UY |
Director Name | Mr Stuart Richard Diggles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rushton Close Burtonwood Warrington Cheshire WA5 4HB |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 October 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (5 pages) |
---|---|
23 May 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (5 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (5 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 28 March 2016 (5 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 28 March 2016 (5 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (5 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 28 September 2015 (5 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (5 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 28 March 2015 (5 pages) |
10 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 28 September 2014 (5 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 28 March 2014 (5 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (5 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (5 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 28 March 2014 (5 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (5 pages) |
21 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (5 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Court order insolvency:court order replacement liquidator (24 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
26 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
26 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
6 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 20 April 2010 (2 pages) |
20 April 2010 | Declaration of solvency (3 pages) |
20 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
8 October 2009 | Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 January 2009 | Appointment terminated director mark abbey (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
27 March 2007 | Auditor's resignation (1 page) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
11 December 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Resolutions
|
22 December 2005 | Particulars of mortgage/charge (7 pages) |
14 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
6 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
17 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Particulars of mortgage/charge (11 pages) |
1 October 2004 | Return made up to 09/09/04; full list of members (3 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
6 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
23 September 2003 | Return made up to 09/09/03; full list of members (8 pages) |
23 September 2003 | Director resigned (1 page) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
27 November 2002 | Director resigned (1 page) |
18 September 2002 | Return made up to 09/09/02; full list of members (9 pages) |
10 July 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 09/09/01; full list of members
|
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (24 pages) |
21 September 2000 | Return made up to 09/09/00; full list of members (8 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
4 November 1999 | Return made up to 09/09/99; no change of members (6 pages) |
26 October 1999 | New director appointed (2 pages) |
19 October 1998 | Return made up to 09/09/98; full list of members (7 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
18 May 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: greenvale works, westhoughton, lancs BL5 2JW (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1997 | Return made up to 09/09/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
14 November 1996 | Auditor's resignation (1 page) |
5 November 1996 | Auditor's resignation (1 page) |
23 September 1996 | Return made up to 19/09/96; full list of members
|
5 July 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (2 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
20 October 1995 | Return made up to 27/09/95; no change of members
|
2 October 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
9 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
1 August 1994 | Resolutions
|
4 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
8 October 1993 | Return made up to 27/09/93; full list of members
|
31 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
13 November 1990 | Return made up to 26/09/90; full list of members (6 pages) |
31 January 1990 | Full accounts made up to 31 March 1989 (14 pages) |
17 October 1989 | Return made up to 27/09/89; full list of members (4 pages) |
27 November 1986 | Return made up to 26/09/86; full list of members (4 pages) |
22 January 1947 | Incorporation (14 pages) |