Coventry
CV3 2TT
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(45 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 22 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(47 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Anthony Adrian Spackman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Fern Bank 582 Chorley New Road Lostock Bolton Lancashire BL6 4DN |
Director Name | Christopher Noel Partington |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Finance Director |
Correspondence Address | "Cassantree" 134 Chester Road Northwich Cheshire CW8 4AW |
Secretary Name | Keith Robert Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 9 Mere Bank Davenham Northwich Cheshire CW9 8NB |
Director Name | Keith Robert Rennie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 9 Mere Bank Davenham Northwich Cheshire CW9 8NB |
Director Name | David Arthur Sutcliffe |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2003) |
Role | Secretary |
Correspondence Address | 81 Park Lane Sutton Bonington Loughborough Leicestershire LE12 5NQ |
Director Name | Mr Fred Kim Mellor Lunn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House 21 High Street Castle Donington Derby DE74 2PP |
Secretary Name | David Arthur Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2003) |
Role | Secretary |
Correspondence Address | 81 Park Lane Sutton Bonington Loughborough Leicestershire LE12 5NQ |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Inwood Close Cookham Maidenhead Berkshire SL6 9PT |
Director Name | Brian Gerard Dolan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2002(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2008) |
Role | Financial Director |
Correspondence Address | British Gypsum Limited Head Office, East Leake Loughborough Leicestershire LE12 6HX |
Director Name | Mr John Graham Colley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 British Gypsum East Leake Loughborough Leicestershire LE12 6HX |
Secretary Name | Brian Gerard Dolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2003(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2007) |
Role | Financial Director |
Correspondence Address | 5 Hammersmith Close Radcliffe On Trent Nottingham NG12 2NQ |
Secretary Name | Mr John Graham Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(40 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 British Gypsum East Leake Loughborough Leicestershire LE12 6HX |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2008(44 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2009) |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Mr Alexander John McLeod |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(44 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 54 Catkin Way New Balderton Newark Nottinghamshire NG24 3DT |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
7 June 2012 | Final Gazette dissolved following liquidation (1 page) |
7 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Declaration of solvency (3 pages) |
4 October 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 October 2011 (2 pages) |
4 October 2011 | Resolutions
|
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
17 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
17 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from aldwych house - 3RD floor 81 aldwych london WC2B 4HQ england (1 page) |
2 March 2009 | Director appointed thierry lambert (1 page) |
2 March 2009 | Appointment terminated director roland lazard (1 page) |
12 November 2008 | Appointment terminated director alexander mcleod (1 page) |
12 November 2008 | Director appointed alun roy oxenham (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from bpb uk service centre head office east leake loughborough leicestershire LE12 6HX (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated director john colley (1 page) |
18 June 2008 | Director appointed roland lazard (1 page) |
9 May 2008 | Director appointed mr alexander john mcleod (1 page) |
13 February 2008 | Director resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
15 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Return made up to 30/06/05; full list of members
|
28 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members
|
27 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 April 2003 | Director's particulars changed (1 page) |
22 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
24 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members
|
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 July 1999 | Return made up to 30/06/99; no change of members
|
3 March 1999 | Company name changed smedley bros. (Manchester) limit ed\certificate issued on 04/03/99 (2 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: c/o bpb paperboard LTD davidson house, gadbrook park northwich cheshire CW9 7TW (1 page) |
14 January 1999 | Director resigned (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members
|
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
2 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
26 August 1963 | Certificate of incorporation (1 page) |