33 Priorslee Village
Telford
Shropshire
TF2 9NW
Director Name | Mrs Rita Mandel |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 13 West Heath Close London NW3 7NJ |
Director Name | Ludwig Mandel |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 November 2000) |
Role | Company Official |
Correspondence Address | Auf Der Gath 62 40670 Meerbusch Germany |
Director Name | Gordon Lindsay Taylor |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Official |
Correspondence Address | Bevere Knoll Bevere Lane Bevere Worcester Worcestershire WR3 7RQ |
Secretary Name | Mr John Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Odstone Hill House Newton Lane Odstone Nuneaton Warwickshire CV13 0QU |
Director Name | John Metcalf |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 February 1993) |
Role | Company Official |
Correspondence Address | The Croft Carlton Nuneaton Warwicks CV13 0BU |
Director Name | Terence Ray |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Company Official |
Correspondence Address | Windyridge Forge Lane Little Aston Sutton Coldfield West Midlands B74 3BE |
Secretary Name | John O'Shea |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1995(34 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 16 Frederick Road Sutton Coldfield West Midlands B73 5QW |
Director Name | IMI Kynoch Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2002) |
Correspondence Address | PO Box 216 Birmingham B6 7BA |
Registered Address | Unit 8 224 Iverson Road Hampstead West London NW6 2HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £482,301 |
Cash | £347,460 |
Current Liabilities | £84,670 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Voluntary strike-off action has been suspended (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
21 February 2003 | Director resigned (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
31 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 June 2000 | Return made up to 25/05/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 June 1999 | Return made up to 25/05/99; no change of members
|
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 25/05/98; full list of members
|
8 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
28 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
2 June 1996 | Director resigned (1 page) |
6 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |