Queensway
Royal Leamington Spa
Warwickshire
CV31 3RZ
Director Name | Mr Paul Stephen Lewis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 January 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire CV31 3RZ |
Director Name | Simon Alan Forster |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(39 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 19 January 2016) |
Role | Finance & Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cooper Crouse-Hinds (Uk) Limited (Eaton) Dorset Ro Sheerness Kent ME12 1LP |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 1999(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (closed 19 January 2016) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Marilyn Bickley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1992(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL |
Director Name | Mr Kenneth Bickley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 1999) |
Role | Control Gear Manufacturer |
Correspondence Address | 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL |
Secretary Name | Marilyn Bickley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 1992(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL |
Director Name | Clive Ashley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 1 Dunton Hall Road Shirley Solihull West Midlands B90 2RA |
Secretary Name | Sandra Brimmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 1999) |
Role | Secretary |
Correspondence Address | 231 Evesham Road Headless Cross Redditch Worcestershire B97 5EW |
Director Name | Robert Forster |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Shady Beech Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Robert Priestley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Huddersfield Road Brighouse Huddersfield HD6 3RH |
Director Name | Mr Leigh Thomasson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Alderson Drive Tickhill Doncaster South Yorkshire DN11 9HR |
Director Name | Michael John Vale |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 16 West Hill Portishead Bristol North Somerset BS20 9QL |
Secretary Name | Robert Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Shady Beech Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Mr Terrance Valentine Helz |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1999(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 May 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11 China Rose Court The Woodlands Texas 77381 United States |
Director Name | Mr Peter Willis Maxwell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Banbury Road Stratford Upon Avon Warwickshire CV37 7HW |
Director Name | James Eric Scrimshaw |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Dove House Temple Grafton Alcester Warwickshire B49 6NT |
Secretary Name | Mr Terrance Valentine Helz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 October 1999(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 May 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11 China Rose Court The Woodlands Texas 77381 United States |
Director Name | Mr Grant Lawrence Gawronski |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2006(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 19 Hunters Crossing Court The Woodlands Texas 77381 United States |
Director Name | Gavin David Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Director Name | Axel Gottfried Gunther Haack |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2006(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Business Executive |
Correspondence Address | 9 Haute Corniche 67210 Obernai France |
Director Name | Kris Maria August Beyen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 August 2008(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire CV31 3RZ |
Director Name | Mr Timothy John Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 21 Derryfields Ashton Keynes Wiltshire SN6 6PA |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cooper Lighting & Safety LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Appointment of Simon Alan Forster as a director on 22 May 2015 (3 pages) |
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Statement by Directors (1 page) |
9 September 2014 | Statement of capital on 9 September 2014
|
9 September 2014 | Statement of capital on 9 September 2014
|
9 September 2014 | Solvency Statement dated 28/02/14 (1 page) |
3 July 2014 | Termination of appointment of Timothy John Jones as a director on 28 February 2014
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Director's details changed for Simon David Whittaker on 28 September 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 June 2013 | Termination of appointment of Terrance Helz as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Terrance Helz as a director (2 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (16 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (16 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
14 September 2011 | Termination of appointment of Kris Beyen as a director (2 pages) |
14 September 2011 | Appointment of Paul Stephen Lewis as a director (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
11 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
17 February 2011 | Appointment of Timothy Jones as a director (2 pages) |
8 February 2011 | Director's details changed for Kris Maria August Beyen on 1 October 2010 (3 pages) |
8 February 2011 | Director's details changed for Kris Maria August Beyen on 1 October 2010 (3 pages) |
24 November 2010 | Termination of appointment of Grant Gawronski as a director (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 June 2010 | Appointment of Simon David Whittaker as a director (3 pages) |
29 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Termination of appointment of Gavin Smith as a director (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 June 2009 | Appointment terminated director peter maxwell (1 page) |
9 March 2009 | Return made up to 01/02/09; full list of members (8 pages) |
25 November 2008 | Director appointed kris maria august beyen (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Appointment terminated director axel haack (1 page) |
4 February 2008 | Return made up to 01/02/08; full list of members (8 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 July 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 01/02/07; full list of members (8 pages) |
28 March 2007 | New director appointed (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 July 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 October 2001 | Resolutions
|
27 March 2001 | Full accounts made up to 31 December 1999 (16 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
24 November 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
8 March 2000 | Location of register of members (non legible) (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Location of register of members (non legible) (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
26 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 6 merse road north moons moat industrial est redditch worcs B98 9HL (1 page) |
19 July 1999 | Full accounts made up to 30 September 1998 (22 pages) |
30 June 1999 | Auditor's resignation (1 page) |
23 April 1999 | Return made up to 01/02/99; no change of members (4 pages) |
18 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
11 July 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
10 March 1997 | Return made up to 01/02/97; full list of members
|
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
15 April 1996 | Accounts for a medium company made up to 30 September 1995 (20 pages) |
21 February 1996 | New director appointed (2 pages) |
17 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |