Sutton Coldfield
West Midlands
B74 4TD
Director Name | Anthony John Finn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 1997) |
Role | Finance Director |
Correspondence Address | Pangkor The Green Meriden Coventry West Midlands CV7 7LN |
Director Name | Mr Trevor Bertram Southern |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 1997) |
Role | Works Director |
Correspondence Address | 7 Drayton Court Woodloes Park Warwick Warwickshire CV34 5RG |
Secretary Name | Thomas Anthony Gilhooly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years after company formation) |
Appointment Duration | 8 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 174 Northumberland Court Northumberland Road Leamington Spa Warwickshire CV32 6HW |
Secretary Name | David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(15 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 36 Needhill Close Knowle Solihull West Midlands B93 9QS |
Director Name | Mr David Charles Gouldingay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 430 Quinton Road West Quinton Birmingham West Midlands B32 1QG |
Secretary Name | Mr David Charles Gouldingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 430 Quinton Road West Quinton Birmingham West Midlands B32 1QG |
Director Name | Robert Lawrie Black |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(16 years after company formation) |
Appointment Duration | 4 years (resigned 30 December 1997) |
Role | Managing Director |
Correspondence Address | 9b St Catherines Road Blackwell Bromsgrove Worcestershire B60 1BN |
Director Name | Christine Quinn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage Horsebrook Lane Brewood Staffordshire ST19 9EF |
Director Name | John Quinn |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage Horsebrook Lane Brewood Staffordshire ST19 9EF |
Secretary Name | Christine Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage Horsebrook Lane Brewood Staffordshire ST19 9EF |
Registered Address | Smith & Williamson 1 Riding House Street London W1P 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: holly cottage horsebrook lane brewood staffordshire ST19 9EF (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Accounts for a dormant company made up to 31 July 1998 (8 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Return made up to 30/11/98; full list of members
|
20 May 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
13 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
28 January 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
15 January 1998 | Declaration of assistance for shares acquisition (7 pages) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Resolutions
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: edgemond avenue erdington birmingham B24 0QG (1 page) |
15 January 1998 | Director resigned (1 page) |
14 January 1998 | Return made up to 30/11/97; no change of members (6 pages) |
7 January 1998 | Particulars of mortgage/charge (12 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
12 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |