Belbroughton
Stourbridge
West Midlands
DY9 9UL
Director Name | David Barron |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Secretary Name | David Barron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Secretary Name | Roger Stuart Pennington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | 39 Richmond Park Road Kingston Surrey KT2 6AQ |
Director Name | Mr Robert Angus Evans |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 January 2001) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Great House Barn Llanhennock Newport Gwent NP18 1LU Wales |
Director Name | Mr Jeffrey Hill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 1995) |
Role | Managing Director |
Correspondence Address | Whitehaven Fairwater Road Llandaff Cardiff South Glamorgan CF5 7LF Wales |
Director Name | Philip Donald Walters |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | The Limes Druidstone Road, Old St. Mellons Cardiff South Glamorgan CF3 6XD Wales |
Secretary Name | Mr Robert Angus Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 99 Allt-Yr-Yn Avenue Newport Gwent NP9 5DE Wales |
Secretary Name | Philippa Jane Measday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 143 St Thomass Road London N4 2QJ |
Registered Address | 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,987 |
Cash | £11,537 |
Current Liabilities | £550 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2003 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Application for striking-off (1 page) |
11 March 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
4 March 2002 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
15 February 2002 | New secretary appointed (2 pages) |
17 December 2001 | Return made up to 01/02/01; full list of members
|
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a dormant company made up to 29 February 2000 (7 pages) |
19 May 2000 | Return made up to 01/02/00; full list of members (8 pages) |
22 December 1999 | Accounts for a dormant company made up to 28 February 1999 (7 pages) |
4 May 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
17 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
11 January 1999 | Resolutions
|
29 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
19 December 1997 | Director's particulars changed (1 page) |
7 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
5 December 1996 | Ad 27/11/96--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
5 December 1996 | £ nc 100/25100 27/11/96 (1 page) |
5 December 1996 | Resolutions
|
2 December 1996 | New director appointed (3 pages) |
8 September 1996 | New secretary appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: hadfield road leckwith trading estate cardiff (1 page) |
14 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
22 November 1995 | New director appointed (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Director resigned (4 pages) |
10 August 1995 | Company name changed coin developments LIMITED\certificate issued on 11/08/95 (4 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |