Claverley
Wolverhampton
Shropshire
WV5 7DJ
Director Name | Kenneth Strong |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 7 Besford Grove Monkspath Solihull West Midlands B90 4YU |
Director Name | Paul Arthur Edward Preece |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 19 Leyburn Close Walsall West Midlands WS2 0NP |
Secretary Name | Robert William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Arcot Rudgeheath Road Claverley Wolverhampton Shropshire WV5 7DJ |
Director Name | David Hardman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 68 Holcombe Road Tottington Bury Lancashire BL8 4BT |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 37 Nares Road Witton Blackburn Lancashire BB2 2TH |
Director Name | David Brian Paul |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 4 Richmond Avenue Haslingden Rossendale Lancashire |
Secretary Name | Mr Jonathan Paul Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 37 Nares Road Witton Blackburn Lancashire BB2 2TH |
Director Name | Mr Robert Waring |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 1997) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Director Name | Mr Ian James Chew |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 14 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Secretary Name | Mr Robert Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 1997) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Director Name | William Andrew Jeffrey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 158 Red Cedar Road Pullenvale Brisbane Queensland 4069 Australia |
Director Name | Peter Humphrey Summerfield |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(18 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 December 1997) |
Role | Managing Director |
Correspondence Address | 17 Grendon Road Solihull West Midlands B92 7EL |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(18 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2000) |
Role | Chartered Secretary |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Philip Ronald London |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2000) |
Role | Divisional Financial Controlle |
Correspondence Address | 31 Mayall Drive Four Oaks Sutton Coldfield West Midlands B75 5LR |
Director Name | Richard John Parkin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 February 2000) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk Sutton Coldfield West Midlands B72 1XZ |
Director Name | Mr Richard Gordon Granville Carr |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(20 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 23 December 1999) |
Role | Chief Executive |
Correspondence Address | The Old Vicarage Snitterfield Road Bearley Stratford-Upon-Avon Warwickshire CV37 0SR |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,281,000 |
Current Liabilities | £70,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2006 | Receiver ceasing to act (1 page) |
24 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 April 2004 | Receiver ceasing to act (1 page) |
29 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
10 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Statement of affairs (5 pages) |
5 April 2000 | Administrative Receiver's report (6 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 2650 the crescent kings court birmingham business park birmingham B37 7YE (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
5 January 2000 | Appointment of receiver/manager (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 October 1999 | Resolutions
|
6 October 1999 | Particulars of mortgage/charge (12 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
6 August 1999 | Director's particulars changed (1 page) |
21 January 1999 | Return made up to 20/12/98; no change of members (5 pages) |
20 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 February 1998 | Resolutions
|
4 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
7 January 1998 | New director appointed (2 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 March 1997 | Return made up to 20/12/96; full list of members (6 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: neachells lane wednesfield wolverhampton west midlands WV11 3QG (1 page) |
26 February 1997 | Director resigned (1 page) |
13 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | £ nc 750000/2000000 03/02/97 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Ad 03/02/97--------- £ si 837000@1=837000 £ ic 750000/1587000 (2 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 September 1996 | Director resigned (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Resolutions
|
2 March 1996 | Return made up to 20/12/95; no change of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
27 June 1995 | Return made up to 20/12/94; full list of members
|
15 March 1995 | New director appointed (3 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: neachells lane wednesfield wolverhampton west midlands WV11 3QG (1 page) |
15 March 1995 | New secretary appointed;new director appointed (3 pages) |
15 March 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |