Burntwood
Walsall
West Midlands
WS7 9LW
Director Name | Edward Vincent Cox |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(47 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 29 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Pippins 2 Wharf View Buckingham MK18 1XF |
Secretary Name | Edward Vincent Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Pippins 2 Wharf View Buckingham MK18 1XF |
Director Name | Anthony Hubert Rieck |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2006) |
Role | Manufacturer |
Correspondence Address | Tedburn 19 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LW |
Director Name | Mrs Mary Alice Rieck |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 06 October 2008) |
Role | Secretary |
Correspondence Address | Tedburn 19 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LW |
Secretary Name | Mrs Mary Alice Rieck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Tedburn 19 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LW |
Director Name | Mr Peter Anthony Rieck |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(43 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months (resigned 24 August 2011) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Catmere End Saffron Walden Essex CB11 4XG |
Director Name | Christopher Joseph Smyth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 October 2008) |
Role | Operations Director |
Correspondence Address | Fairmead 14 Bicclescombe Park Road Ilfracombe Devon EX34 8EU |
Director Name | David Peter Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2001) |
Role | Financial Director |
Correspondence Address | 81 High Street Guilden Morden Royston Hertfordshire SG8 0JS |
Registered Address | 91-95 Peregrine Rd Hainault Ilford Essex IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
2k at £1 | Fujichem Sonneborn LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Termination of appointment of Peter Rieck as a director (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Robert Frank Sheppard on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Edward Vincent Cox on 31 December 2009 (2 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Appointment terminated director christopher smyth (1 page) |
27 January 2009 | Appointment terminated director mary rieck (1 page) |
25 July 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
9 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members
|
14 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 May 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
15 May 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
19 May 1998 | Company name changed barnstaple paint & lacquer co. L imited\certificate issued on 20/05/98 (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |