Chaddesley Corbett
Worcestershire
DY10 4RG
Director Name | Mrs Sally Elizabeth Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 02 March 2010) |
Role | Company Director And Secretary |
Correspondence Address | Wychbury 8 Covert Lane Stourbridge West Midlands DY8 3YY |
Secretary Name | Mrs Sally Elizabeth Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 02 March 2010) |
Role | Company Director And Secretary |
Correspondence Address | Wychbury 8 Covert Lane Stourbridge West Midlands DY8 3YY |
Director Name | Mr James Ian Harvey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(42 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 March 2010) |
Role | Sales Director |
Correspondence Address | 3 Hedges Way Bromsgrove Worcestershire B60 2DN |
Director Name | Walter Donald Adams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | Broad Elm House Cutnall Green Droitwich Worcestershire WR9 0PW |
Secretary Name | Walter Donald Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Clent Villa Farm Wassell Grove Hagley Worcestershire DY9 9JJ |
Director Name | Graeme Michael Adams |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 1999) |
Role | Engineering Company Director |
Correspondence Address | 1 Hawne Close Halesowen West Midlands B63 3QQ |
Director Name | Mark Gordon Adams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 1999) |
Role | Sales Director |
Correspondence Address | Elm Croft Walton Road Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0PT |
Registered Address | Vantis 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £159,353 |
Cash | £4,387 |
Current Liabilities | £899,072 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Restoration by order of the court (2 pages) |
12 March 2009 | Restoration by order of the court (2 pages) |
3 November 2007 | Dissolved (1 page) |
3 November 2007 | Dissolved (1 page) |
3 August 2007 | Notice of move from Administration to Dissolution (8 pages) |
3 August 2007 | Administrator's progress report (8 pages) |
3 August 2007 | Administrator's progress report (8 pages) |
3 August 2007 | Notice of move from Administration to Dissolution (8 pages) |
26 June 2007 | Administrator's progress report (8 pages) |
26 June 2007 | Administrator's progress report (8 pages) |
29 January 2007 | Notice of extension of period of Administration (1 page) |
29 January 2007 | Notice of extension of period of Administration (1 page) |
24 August 2006 | Administrator's progress report (8 pages) |
24 August 2006 | Statement of affairs (16 pages) |
24 August 2006 | Statement of affairs (16 pages) |
24 August 2006 | Administrator's progress report (8 pages) |
20 April 2006 | Result of meeting of creditors (2 pages) |
20 April 2006 | Result of meeting of creditors (2 pages) |
21 March 2006 | Statement of administrator's proposal (13 pages) |
21 March 2006 | Statement of administrator's proposal (13 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page) |
31 January 2006 | Appointment of an administrator (1 page) |
31 January 2006 | Appointment of an administrator (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
7 July 2005 | New director appointed (1 page) |
12 May 2005 | Return made up to 06/06/04; full list of members (9 pages) |
12 May 2005 | Return made up to 06/06/04; full list of members
|
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
25 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Particulars of mortgage/charge (9 pages) |
31 December 2003 | Particulars of mortgage/charge (9 pages) |
30 December 2003 | Nc inc already adjusted 29/10/03 (1 page) |
30 December 2003 | Ad 19/12/03--------- £ si 5100@1=5100 £ ic 5000/10100 (2 pages) |
30 December 2003 | Nc inc already adjusted 29/10/03 (1 page) |
30 December 2003 | Ad 19/12/03--------- £ si 5100@1=5100 £ ic 5000/10100 (2 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
3 November 2003 | Resolutions
|
3 November 2003 | Resolutions
|
9 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
1 September 2003 | Return made up to 06/06/03; no change of members (5 pages) |
1 September 2003 | Return made up to 06/06/03; no change of members (5 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: c/o bdo stoy hayward beneficial building 28 paradise circus birmingham B1 2BJ (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: c/o bdo stoy hayward beneficial building 28 paradise circus birmingham B1 2BJ (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
10 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
26 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
26 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
20 June 2002 | Location of register of members (1 page) |
20 June 2002 | Location of register of members (1 page) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
5 September 2001 | Return made up to 06/06/01; full list of members
|
5 September 2001 | Return made up to 06/06/01; full list of members (9 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
30 June 2000 | Return made up to 06/06/00; full list of members (9 pages) |
30 June 2000 | Return made up to 06/06/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
22 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 06/06/99; no change of members
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
24 June 1998 | Return made up to 06/06/98; no change of members (6 pages) |
24 June 1998 | Return made up to 06/06/98; no change of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
30 June 1997 | Return made up to 06/06/97; full list of members
|
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
16 September 1994 | Particulars of mortgage/charge (3 pages) |
16 September 1994 | Particulars of mortgage/charge (3 pages) |
13 September 1962 | Certificate of incorporation (12 pages) |
13 September 1962 | Certificate of incorporation (12 pages) |