Cannock
West Midlands
WS11 5SJ
Director Name | John Charles Gath |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 1997) |
Role | Administrator |
Correspondence Address | 4 Tidmarsh Road Leek Wootton Warwick Warwickshire CV35 7QP |
Director Name | John Raymond Gath |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 March 2012) |
Role | Engineer |
Correspondence Address | Woodcroft Rugby Road Brandon Coventry West Midlands CV8 3GH |
Director Name | Timothy Gordon Samuel Gath |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 April 2013) |
Role | Engineer |
Correspondence Address | Woodcroft Rugby Road Brandon Coventry West Midlands CV8 3GH |
Secretary Name | John Charles Gath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 4 Tidmarsh Road Leek Wootton Warwick Warwickshire CV35 7QP |
Secretary Name | Timothy Gordon Samuel Gath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(37 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 April 2013) |
Role | Engineer |
Correspondence Address | Woodcroft Rugby Road Brandon Coventry West Midlands CV8 3GH |
Director Name | Stephen Mark Johnson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(52 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft Brandon Nr Coventry CV8 3GG |
Website | www.weltd.co.uk |
---|
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
30k at £1 | Melvyn John Penn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £288,734 |
Cash | £78,679 |
Current Liabilities | £92,016 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Administrator's progress report to 4 December 2014 (14 pages) |
11 December 2014 | Notice of move from Administration to Dissolution on 4 December 2014 (14 pages) |
11 December 2014 | Administrator's progress report to 4 December 2014 (14 pages) |
11 December 2014 | Notice of move from Administration to Dissolution on 4 December 2014 (14 pages) |
11 December 2014 | Notice of move from Administration to Dissolution on 4 December 2014 (14 pages) |
11 December 2014 | Administrator's progress report to 4 December 2014 (14 pages) |
5 November 2014 | Administrator's progress report to 24 October 2014 (12 pages) |
5 November 2014 | Administrator's progress report to 24 October 2014 (12 pages) |
23 May 2014 | Notice of deemed approval of proposals (1 page) |
23 May 2014 | Notice of deemed approval of proposals (1 page) |
15 May 2014 | Statement of administrator's proposal (24 pages) |
15 May 2014 | Statement of administrator's proposal (24 pages) |
8 May 2014 | Registered office address changed from Woodcroft Brandon Nr Coventry CV8 3GG on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from Woodcroft Brandon Nr Coventry CV8 3GG on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from Woodcroft Brandon Nr Coventry CV8 3GG on 8 May 2014 (2 pages) |
7 May 2014 | Appointment of an administrator (1 page) |
7 May 2014 | Appointment of an administrator (1 page) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
23 May 2013 | Appointment of Melvyn John Penn as a director on 23 April 2013 (3 pages) |
23 May 2013 | Appointment of Melvyn John Penn as a director on 23 April 2013 (3 pages) |
14 May 2013 | Registration of charge 006380160006, created on 14 May 2013 (25 pages) |
14 May 2013 | Registration of charge 006380160006, created on 14 May 2013 (25 pages) |
13 May 2013 | Termination of appointment of Stephen Mark Johnson as a director on 23 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of Timothy Gordon Samuel Gath as a director on 23 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of Stephen Mark Johnson as a director on 23 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of Timothy Gordon Samuel Gath as a director on 23 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of Timothy Gordon Samuel Gath as a secretary on 23 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of Timothy Gordon Samuel Gath as a secretary on 23 April 2013 (2 pages) |
10 May 2013 | Registration of charge 006380160005, created on 23 April 2013 (20 pages) |
10 May 2013 | Registration of charge 006380160005, created on 23 April 2013 (20 pages) |
7 May 2013 | Registration of charge 006380160004, created on 23 April 2013 (20 pages) |
7 May 2013 | Registration of charge 006380160004, created on 23 April 2013 (20 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
9 May 2012 | Appointment of Stephen Mark Johnson as a director on 27 April 2012 (3 pages) |
9 May 2012 | Appointment of Stephen Mark Johnson as a director on 27 April 2012 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 April 2012 | Termination of appointment of John Raymond Gath as a director on 16 March 2012 (1 page) |
30 April 2012 | Termination of appointment of John Raymond Gath as a director on 16 March 2012 (1 page) |
20 December 2011 | Register inspection address has been changed (1 page) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Register inspection address has been changed (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members
|
20 January 2003 | Return made up to 14/12/02; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
31 January 2001 | (8 pages) |
31 January 2001 | (8 pages) |
2 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
18 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
16 November 1999 | (7 pages) |
16 November 1999 | (7 pages) |
24 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
26 October 1998 | (7 pages) |
26 October 1998 | (7 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
2 December 1997 | (7 pages) |
2 December 1997 | (7 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
30 January 1997 | (8 pages) |
30 January 1997 | (8 pages) |
9 January 1997 | Return made up to 14/12/96; no change of members
|
9 January 1997 | Return made up to 14/12/96; no change of members
|
31 January 1996 | (6 pages) |
31 January 1996 | (6 pages) |
21 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 September 1959 | Incorporation (12 pages) |
25 September 1959 | Incorporation (12 pages) |