Browhills
Walsall
Staffordshire
WS8 7QJ
Director Name | Mr Eugene Anthony Harrington |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 56 Winchendon Road London Sw6 |
Director Name | Stephen James Line |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Valley Road Littleton Winchester Hampshire SO22 6QZ |
Director Name | John Dawson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1994(12 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Nursey Farm House Broadhead Road Bolton Greater Manchester BL7 0BP |
Director Name | Melvyn Stuart Pryce |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1994(12 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Brooklyn Avenue Hursted Rochdale Greater Manchester OL16 2SG |
Secretary Name | Melvyn Stuart Pryce |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1994(13 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Brooklyn Avenue Hursted Rochdale Greater Manchester OL16 2SG |
Director Name | Mr Eamon Ambrose Guilmartin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Denningtons Royal Arms Worcester Park Surrey KT4 7PL |
Director Name | Patrick Andrew McNamee |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 17 Greenwood Park Coombe Hill Road Kingston Surrey KT2 7EA |
Secretary Name | Mr Eamon Ambrose Guilmartin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Denningtons Royal Arms Worcester Park Surrey KT4 7PL |
Secretary Name | Stephen James Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 11 Valley Road Littleton Winchester Hampshire SO22 6QZ |
Registered Address | 3-5 Rickmansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,121,611 |
Gross Profit | £990,936 |
Net Worth | £554,543 |
Cash | £5,486 |
Current Liabilities | £1,159,095 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 April 2002 | Dissolved (1 page) |
---|---|
14 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
18 February 1999 | Receiver ceasing to act (1 page) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1996 | Administrative Receiver's report (7 pages) |
18 October 1996 | 3.10 re statement of affairs (16 pages) |
15 October 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
15 October 1996 | Appointment of a voluntary liquidator (2 pages) |
15 October 1996 | Resolutions
|
12 September 1996 | Registered office changed on 12/09/96 from: 45 church street birmingham west midlands B3 2DL (1 page) |
4 September 1996 | Company name changed morelock signs LIMITED\certificate issued on 05/09/96 (2 pages) |
25 July 1996 | Appointment of receiver/manager (3 pages) |
19 July 1996 | Registered office changed on 19/07/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
5 July 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
21 March 1996 | Return made up to 27/07/95; full list of members (7 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 May 1995 | New secretary appointed (4 pages) |
22 May 1995 | Secretary resigned (4 pages) |