Bloxwich
Walsall
West Midlands
WS3 3XH
Director Name | Mr Christopher John Clayton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1994) |
Role | Accountant |
Correspondence Address | 6 Summerhill Avenue Kidderminster Worcestershire DY11 6BU |
Director Name | Mr John Leslie Cutler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 4 Claverdon Drive Sutton Coldfield West Midlands B74 3AH |
Director Name | Mr Thomas Henry Foster |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 25 Laburnum Park Bradshaw Bolton Lancashire BL2 3BX |
Director Name | Stuart John Hardie |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Flat 1 Bramshill Court St James Road Birmingham B15 2NX |
Director Name | Mr Ian Rodway Walker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Silverdale Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE |
Secretary Name | Stuart John Hardie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 September 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Bramshill Court St James Road Birmingham B15 2NX |
Director Name | Christopher Erith Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2000) |
Role | Chief Executive |
Correspondence Address | Hollytree The Common Wellington Heath Ledbury Herefordshire HR8 1LY Wales |
Director Name | Michael Alfred Gash |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(39 years, 9 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 | 01 July 2000(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 22 Balmoral Road Kingshurst Birmingham West Midlands B36 0JT |
Director Name | Kim Stephen Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(42 years, 5 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 |
Director Name | Mr Howard Fraser Kimberley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN |
Secretary Name | Mr Howard Fraser Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(43 years, 6 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 |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 11 October 2016 (overdue) |
---|
7 March 1991 | Delivered on: 27 March 1991 Satisfied on: 13 December 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 March 1984 | Delivered on: 7 April 1984 Satisfied on: 3 March 1993 Persons entitled: Soc Gen Lease Limited Classification: Assognment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement of even date. Particulars: All rights title and benefit (see doc M60). Fully Satisfied |
19 March 1984 | Delivered on: 26 March 1984 Satisfied on: 3 March 1993 Persons entitled: Soc Gen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement of even date. Particulars: All rights title and benefit (see doc M59). Fully Satisfied |
19 March 1984 | Delivered on: 20 March 1984 Satisfied on: 3 March 1993 Persons entitled: Soc Gen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire puchase agreement of even date. Particulars: All rights title and benefit (see doc M58). Fully Satisfied |
28 February 1983 | Delivered on: 4 March 1983 Satisfied on: 3 March 1993 Persons entitled: Soc Gen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchare agreement of even date. Particulars: All rights title and benefit due under a lease agreement d/d 28/2/83. Fully Satisfied |
31 March 1982 | Delivered on: 15 April 1982 Satisfied on: 16 February 2001 Persons entitled: Soc Gen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire porchase agreements d/d 31.3.82. Particulars: All rights title and benefit due under leases d/d 31.3.82. Fully Satisfied |
31 March 1982 | Delivered on: 15 April 1982 Satisfied on: 3 March 1993 Persons entitled: Soc Gen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire porchase agreements d/d 31.3.82. Particulars: All rights title and benefit due under leases d/d/ 31.3.82. Fully Satisfied |
28 March 1980 | Delivered on: 3 April 1980 Satisfied on: 3 March 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
1 July 2022 | Termination of appointment of Howard Fraser Kimberley as a director on 10 June 2011 (1 page) |
---|---|
2 March 2016 | Restoration by order of the court (3 pages) |
2 March 2016 | Restoration by order of the court (3 pages) |
13 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2011 | Final Gazette dissolved following liquidation (1 page) |
13 April 2011 | Final Gazette dissolved following liquidation (1 page) |
13 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
6 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
28 April 2010 | Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 28 April 2010 (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Declaration of solvency (3 pages) |
20 April 2010 | Resolutions
|
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) |
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Howard Kimberley on 5 October 2009 (3 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Howard Kimberley on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Howard Kimberley on 5 October 2009 (3 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
27 March 2007 | Auditor's resignation (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | New secretary appointed (1 page) |
17 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (2 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (2 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
5 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
21 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
19 October 1998 | Return made up to 27/09/98; full list of members (7 pages) |
19 October 1998 | Return made up to 27/09/98; full list of members (7 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
15 November 1996 | Return made up to 27/09/96; full list of members
|
15 November 1996 | Return made up to 27/09/96; full list of members
|
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
29 October 1996 | Auditor's resignation (1 page) |
29 October 1996 | Auditor's resignation (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
11 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
24 October 1995 | Return made up to 27/09/95; no change of members
|
24 October 1995 | Return made up to 27/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 April 1970 | Articles of association (3 pages) |
15 April 1970 | Articles of association (3 pages) |