Mansty
Penkridge
Staffordshire
ST19 5SA
Director Name | Mr Vernon Paul Leadbetter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brevand House Grocott Close Penkridge Staffordshire ST19 5SN |
Secretary Name | Mr Ebrahim Mahomed Bhattay |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bayswater Road Perry Barr Birmingham West Midlands B20 3AH |
Director Name | Simon Alexander Murphy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1995(24 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Correspondence Address | 10 Wheatley Grange Coleshill Birmingham West Midlands B46 3LZ |
Director Name | Graham Martin Creedy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | The New House High Street Orston Nottingham |
Director Name | Mr David John Wheeler |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 1994) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 15 Arden Drive Dorridge Solihull West Midlands B93 8LP |
Director Name | Maurizio Corsi |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 1994(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Via Padova 95 Milano Italy |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,889,542 |
Gross Profit | £1,335,641 |
Net Worth | £544,020 |
Cash | £47,141 |
Current Liabilities | £3,157,603 |
Next Accounts Due | 30 April 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 26 July 2016 (overdue) |
---|
15 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
---|---|
15 August 2001 | Receiver ceasing to act (2 pages) |
15 August 2001 | Receiver ceasing to act (2 pages) |
15 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
17 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
20 May 1997 | Re statement of affairs (67 pages) |
20 May 1997 | Re statement of affairs (67 pages) |
2 May 1997 | Administrative Receiver's report (6 pages) |
2 May 1997 | Administrative Receiver's report (6 pages) |
25 February 1997 | Appointment of receiver/manager (1 page) |
25 February 1997 | Appointment of receiver/manager (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 65-97 leighswood road aldridge walsall west midlands WS9 8AP (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 65-97 leighswood road aldridge walsall west midlands WS9 8AP (1 page) |
18 February 1997 | Appointment of receiver/manager (1 page) |
18 February 1997 | Appointment of receiver/manager (1 page) |
19 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (25 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (25 pages) |
14 December 1995 | Return made up to 10/10/95; no change of members (4 pages) |
14 December 1995 | Return made up to 10/10/95; no change of members (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
27 April 1995 | Return made up to 10/10/94; change of members; amend (8 pages) |
27 April 1995 | Return made up to 10/10/94; change of members; amend (8 pages) |
27 April 1995 | Return made up to 10/10/94; change of members; amend (8 pages) |
27 April 1995 | Return made up to 10/10/94; change of members; amend (8 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|