29 High Clere
Bewdley
Worcestershire
DY12 2EX
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(28 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 05 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Bryan Bliss |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Mulberry House Church Lane Tibberton Droitwich Worcestershire WR9 7NW |
Director Name | Mrs Judith Weaver |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clattercut House Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Mr William Garth Weaver |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clattercut House Rushock Droitwich Worcestershire WR9 0NN |
Secretary Name | Mr Andrew Sivell Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | The Farmhouse Elcocks Brook Redditch Worcestershire B97 5TL |
Director Name | Alan George Adamson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 3 Defford Close Webheath Redditch B90 4UZ |
Director Name | Peter Aubrey Lightfoot |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | Brookfields Earls Common Road Stock Green Redditch Worcestershire B96 6TB |
Secretary Name | Richard John Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampton House Dorrells Orchard Bishampton Pershore Worcestershire WR10 2NS |
Registered Address | Astral House Imperial Way Watford Herts WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £480 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2007 | New secretary appointed (3 pages) |
30 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 86-92 worcester road bromsgrove worcs B61 7AQ (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
3 October 2005 | Accounts made up to 31 March 2005 (7 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
20 October 2004 | Accounts made up to 31 March 2004 (7 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 September 2003 | Accounts made up to 31 March 2003 (8 pages) |
1 December 2002 | Accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
18 October 2001 | Accounts made up to 31 March 2001 (8 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members
|
31 July 2000 | Accounts made up to 31 March 2000 (9 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members
|
6 September 1999 | Accounts made up to 31 March 1999 (10 pages) |
21 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
19 August 1998 | Accounts made up to 31 March 1998 (9 pages) |
20 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
17 September 1997 | Accounts made up to 31 March 1997 (11 pages) |
14 January 1997 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
16 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
13 September 1996 | Accounts made up to 31 March 1996 (12 pages) |
4 September 1995 | Accounts made up to 31 March 1995 (12 pages) |