Kings Heath
Birmingham
West Midlands
B14 7PJ
Director Name | Paul Eagles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | Tudor Lodge 59 Bath Road Maidenhead Berkshire SL6 4AL |
Director Name | Paul Eagles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Tudor Lodge 59 Bath Road Maidenhead Berkshire SL6 4AL |
Director Name | Yvonne Bruce Eagles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Tudor Lodge 52 Bath Road Maidenhead Berkshire S26 4JY |
Director Name | Yvonne Bruce Eagles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Tudor Lodge 52 Bath Road Maidenhead Berkshire S26 4JY |
Director Name | Mrs Mary Lillian Rawsthorne |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Financial Director |
Correspondence Address | The Saracens Mead Tamworth Road Corley Coventry CV7 8BP |
Secretary Name | Mrs Mary Lillian Rawsthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | The Saracens Mead Tamworth Road Corley Coventry CV7 8BP |
Director Name | Mr John Dennis Armstrong |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 70 Balsall Street East Balsall Common Coventry Warwickshire CV7 7FT |
Director Name | Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sycamore Drive Hollywood Birmingham West Midlands B47 5QX |
Director Name | Roy Lawrence Hawkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1995) |
Role | Aquisitions/Development Direct |
Correspondence Address | Flat 3 3/4 52 Brookhouse Road Barnt Green Birmingham B45 8JS |
Director Name | Gary Victor Melsom |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 6 Shrawley Close Hasbury Halesowen West Midlands B63 4QS |
Director Name | Terence David Yarnold |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1a Avoncroft Road Stokeheath Bromsgrove Worcestershire B60 4NG |
Secretary Name | Gary Victor Melsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 6 Shrawley Close Hasbury Halesowen West Midlands B63 4QS |
Director Name | Mr Ronald Michael McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2000(17 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 July 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Applegrarth Manor Welbury Northallerton North Yorkshire DL6 2SF |
Director Name | Mr Roy Lawrence Hawkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Byron Close Hitchin Hertfordshire SG4 0QS |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,541,117 |
Net Worth | £2,070,998 |
Cash | £27,116 |
Current Liabilities | £3,208,876 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | Receiver ceasing to act (1 page) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 December 2005 | Director resigned (1 page) |
23 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2002 | Director resigned (1 page) |
6 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2001 | Administrative Receiver's report (27 pages) |
16 November 2001 | Stat of affairs with f 3.10 (26 pages) |
6 November 2001 | Appointment of receiver/manager (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: chapel court chapel road astwood bank redditch worcestershire B96 6AL (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
6 April 2001 | Full accounts made up to 31 October 1999 (21 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members
|
27 February 2001 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members
|
9 August 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
2 December 1998 | Full group accounts made up to 31 October 1997 (27 pages) |
29 October 1998 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Particulars of mortgage/charge (4 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Accounting reference date extended from 31/08/96 to 31/10/96 (1 page) |
1 September 1997 | Full group accounts made up to 31 October 1996 (26 pages) |
15 July 1997 | Director resigned (1 page) |
3 June 1997 | Resolutions
|
18 April 1997 | £ ic 811704/800000 01/04/97 £ sr 11704@1=11704 (1 page) |
8 April 1997 | Resolutions
|
30 September 1996 | Full group accounts made up to 31 August 1995 (29 pages) |
30 September 1996 | New secretary appointed (2 pages) |
9 August 1996 | Resolutions
|
24 July 1996 | Resolutions
|
15 July 1996 | £ ic 815360/811704 01/06/96 £ sr 3656@1=3656 (1 page) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: callow hill lane., Callow hill, redditch, worcestershire,B97 5PU (1 page) |
25 October 1995 | Director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
22 June 1995 | Full group accounts made up to 31 August 1994 (27 pages) |