Solihull
West Midlands
B91 3TT
Secretary Name | Mr John David Culliford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 08 August 2009) |
Role | Finance Director |
Correspondence Address | 7 Cheveridge Close Solihull West Midlands B91 3TT |
Director Name | Kenneth Carl Dargatz |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 December 1999(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 August 2009) |
Role | Company Director |
Correspondence Address | 4334 South Bat Drive Orchard Lake 48323 Michigan |
Director Name | Ian Charles Cross |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Baywell Leybourne West Malling Kent ME19 5QQ |
Director Name | Mr John David Culliford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Cheveridge Close Solihull West Midlands B91 3TT |
Director Name | Melvyn Hawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Avenue Farm Old Hay Lane Dore Sheffield South Yorkshire S17 3AT |
Director Name | John Ian Mather McBride |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 263 Peppard Road Reading Berkshire RG4 8UB |
Director Name | John Philip Sutton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 12 Nash Grove Lane Finchampstead Wokingham Berkshire RG11 4HD |
Director Name | Mr Richard Ernest Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 December 1999) |
Role | Chartered Engineer |
Correspondence Address | Briars Court Chapel Road Oxted Surrey RH8 0SX |
Secretary Name | Mr John David Culliford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 7 Cheveridge Close Solihull West Midlands B91 3TT |
Director Name | Richard Ralph Benn |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Gardens Sedgley Dudley West Midlands DY3 3GG |
Director Name | Philip Stephen Leach |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 21 Alderbrook Road Solihull West Midlands B91 1NN |
Secretary Name | Michael John Gaukroger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1999) |
Role | Secretary |
Correspondence Address | 14 Kestrel Drive Sutton Coldfield West Midlands B74 4XW |
Director Name | Barry Hunt-Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 11 Sorrel Way Gillingham Dorset SP8 4TP |
Director Name | Anthony Mark Hodder |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 March 1999) |
Role | Accountant |
Correspondence Address | 11 The Maltings Dormington Hereford Herefordshire HR1 4FA Wales |
Director Name | Rodney William Gregory |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 December 2002) |
Role | Engineer |
Correspondence Address | 68 Station Road Hatton Warwick Warwickshire CV35 8XJ |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,947,000 |
Net Worth | -£1,047,000 |
Cash | £45,000 |
Current Liabilities | £2,154,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2009 | Liquidators statement of receipts and payments to 23 April 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 25 January 2009 (6 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (6 pages) |
11 February 2008 | Liquidators statement of receipts and payments (6 pages) |
26 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
26 January 2007 | Administrator's progress report (26 pages) |
8 September 2006 | Administrator's progress report (27 pages) |
31 May 2006 | Statement of affairs (11 pages) |
27 April 2006 | Result of meeting of creditors (4 pages) |
31 March 2006 | Statement of administrator's proposal (39 pages) |
31 March 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: equipoint 1506-1508 coventry road birmingham B25 8AD (1 page) |
9 February 2006 | Appointment of an administrator (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
7 November 2003 | Return made up to 01/07/03; full list of members
|
7 November 2003 | Director resigned (1 page) |
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
8 May 2003 | Auditor's resignation (1 page) |
5 February 2003 | Director resigned (1 page) |
26 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 May 2002 | Return made up to 01/07/01; full list of members (8 pages) |
12 March 2002 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 March 2001 | Full group accounts made up to 31 December 1999 (21 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 September 2000 | Return made up to 01/07/00; full list of members
|
6 February 2000 | New director appointed (3 pages) |
6 February 2000 | New director appointed (3 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
13 January 2000 | Auditor's resignation (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Return made up to 01/07/99; full list of members (10 pages) |
29 April 1999 | Director resigned (1 page) |
8 January 1999 | Company name changed ducost engineering LIMITED\certificate issued on 11/01/99 (2 pages) |
17 September 1998 | Location of register of directors' interests (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Location of register of members (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
8 July 1998 | New director appointed (2 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 July 1997 | Return made up to 01/07/97; full list of members
|
5 July 1996 | Return made up to 01/07/96; change of members (8 pages) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Return made up to 01/07/95; full list of members (8 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 70 hailey rd erith kent DA18 4AP (1 page) |
4 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 July 1995 | New secretary appointed (2 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
2 August 1989 | Full accounts made up to 31 December 1988 (11 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
1 June 1988 | Accounts for a medium company made up to 30 June 1987 (9 pages) |
14 September 1987 | Accounts for a medium company made up to 30 June 1986 (8 pages) |
4 November 1976 | Incorporation (12 pages) |