Lower Penn
Wolverhampton
West Midlands
WV4 4TW
Secretary Name | Morton Ronald Middleditch |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Chestnut Walk Rectory Lane Stevenage Hertfordshire SG1 4DD |
Director Name | Mr Stephen Parfett |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1994(26 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lower Cheetham Hill Farm 98 Moor End Road Mellor Stockport Cheshire SK6 5NQ |
Director Name | Morton Ronald Middleditch |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1995(27 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Chestnut Walk Rectory Lane Stevenage Hertfordshire SG1 4DD |
Director Name | Michael McGee |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(28 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 18 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Director Name | Mr John Robert Henderson Agnew |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 89b Shore Road Greenisland Carrickfergus County Antrim BT38 8TZ Northern Ireland |
Director Name | Mr William James Capper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Llantrisant Pontyclun Mid Glamorgan CF7 8AU Wales |
Director Name | Ian Stuart Whitaker Hall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 58 Park Road Southport Merseyside PR9 9JB |
Director Name | John George Augustus Irish |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 50 Iverna Court Iverna Gardens London W8 6TS |
Director Name | Alan Godfrey Parfett |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | Highfield Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Sir Mohammed Anwar Pervez |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulmer Court Framewood Road Fulmer Berkshire SL2 4QS |
Director Name | Col Alexander Murdoch |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74b Grove Road West Ferry Dundee DD5 1JN Scotland |
Director Name | Garry Michael Craft |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobb House Bambury Bloxham Oxon OX15 4PD |
Director Name | Stephen William Denny |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(27 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | The Cowshed Seymor Court Lane Marlow Bucks SL7 3DD |
Director Name | Peter John Martin |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryn Tanat Llansantffraid Powys SY22 6BA Wales |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,850 |
Net Worth | £67,460 |
Cash | £67,460 |
Current Liabilities | £45,563 |
Latest Accounts | 30 April 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
24 April 2006 | Dissolved (1 page) |
---|---|
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: mezzanine floor hygeia building 66-68 college road harrow middlesex HA1 1BE (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2002 | Declaration of solvency (9 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
22 January 2002 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members
|
5 March 2001 | Registered office changed on 05/03/01 from: 32/40 headstone drive harrow middlesex HA3 5QT (1 page) |
10 January 2001 | Full group accounts made up to 30 April 2000 (28 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
24 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
25 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
23 February 1999 | Full group accounts made up to 25 April 1998 (19 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members (6 pages) |
19 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
29 May 1998 | Full group accounts made up to 26 April 1997 (17 pages) |
17 February 1998 | Delivery ext'd 3 mth 26/04/97 (2 pages) |
14 November 1997 | Return made up to 24/10/97; full list of members (19 pages) |
6 March 1997 | Full group accounts made up to 27 April 1996 (16 pages) |
15 November 1996 | Return made up to 24/10/96; no change of members
|
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Return made up to 24/10/95; no change of members
|
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director's particulars changed;new director appointed (2 pages) |
9 November 1995 | Full group accounts made up to 29 April 1995 (16 pages) |