Nuneaton
Warwickshire
CV11 6DP
Director Name | Mr John Mercer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1998(31 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Engineer |
Correspondence Address | 53 Heathfield Road West Ewell Surrey KT19 9QU |
Director Name | Mr Guy Arthur Mollart |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1998(31 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatchers 1 Claremont Park Road Esher Surrey KT10 9LT |
Secretary Name | Mr Victor Douglas Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1998(31 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parklands Oxted Surrey RH8 9DP |
Director Name | Sidney Fred Lunn |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Leco Old Farm Road Mancetter Atherstone Warwickshire CV9 1QN |
Secretary Name | Sidney Fred Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Leco Old Farm Road Mancetter Atherstone Warwickshire CV9 1QN |
Secretary Name | Nanette Rachel Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 13 St Nicolas Park Drive Nuneaton Warwickshire CV11 6DP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 December 2000 | Dissolved (1 page) |
---|---|
21 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 March 2000 | Appointment of a voluntary liquidator (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: manor road industrial estate atherstone warwickshire CV9 1QY (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Statement of affairs (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 March 1998 | New director appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
19 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |