Willenhall
West Midlands
WV13 2AS
Director Name | Arthur Shaw Engineering Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 December 2004) |
Correspondence Address | 1 Rose Hill Willenhall West Midlands WV13 2AR |
Director Name | Raymond Harry Fisher |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 29 Lake Avenue Walsall West Midlands WS5 3PA |
Director Name | Brian David Phillips |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1163 Warwick Road Solihull West Midlands B91 3HQ |
Secretary Name | Mr Lindsay Vyvyan Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Mr Lindsay Vyvyan Melvin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(13 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1996) |
Role | Bsc Aca At11 |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Solihull West Midlands B91 3EJ |
Secretary Name | Christopher Philip Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 1 Stoke Lane Redditch Worcestershire B98 8RR |
Director Name | Mr Arthur David Tippin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(14 years after company formation) |
Appointment Duration | 12 months (resigned 01 December 1997) |
Role | Technical Director |
Correspondence Address | 24 Heaton Drive Edgbaston Birmingham West Midlands B15 3LW |
Registered Address | 1 Star Street London W2 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,310 |
Cash | £559 |
Current Liabilities | £22,023 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2004 | Application for striking-off (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 1 rose hill willenhall west midlands WV13 2AS (1 page) |
28 November 2002 | New director appointed (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
10 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
3 October 2001 | Return made up to 07/08/01; full list of members
|
19 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
16 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
25 October 1999 | Accounts for a dormant company made up to 28 March 1999 (7 pages) |
18 October 1999 | Return made up to 07/08/99; no change of members (4 pages) |
7 June 1999 | Director resigned (1 page) |
4 June 1999 | Accounts for a dormant company made up to 29 March 1998 (7 pages) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Return made up to 07/08/98; full list of members
|
22 October 1998 | New director appointed (2 pages) |
12 March 1998 | Accounts for a dormant company made up to 30 March 1997 (6 pages) |
10 July 1997 | Particulars of mortgage/charge (11 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
12 December 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 07/08/96; no change of members
|
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
1 September 1995 | Return made up to 07/08/95; full list of members (6 pages) |