Kingswinford
West Midlands
DY6 9PA
Director Name | Malcolm David Mason |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 September 2003) |
Role | Environmental Engineer |
Correspondence Address | 157 Mendip Road Halesowen West Midlands B63 1JH |
Secretary Name | Mrs Glynnis Patricia Bate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 19 Chase View Ettingshall Park Wolverhampton West Midlands WV4 6QN |
Director Name | Peter John Legge |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | Twin Oaks 3 Kilnwood Knockholt Road Halstead Kent TN14 7EW |
Director Name | Barry David Bartman |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Christopher William Egleton |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 03 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Chaussee De Ninove 211 Brussells 1080 Brussells Belgium |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | Michael Arthur Connolly |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1994) |
Role | Accountant |
Correspondence Address | 5 Faversham Road Owlsmoor Camberley Surrey GU15 4YP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £82,735 |
Current Liabilities | £2,930,828 |
Latest Accounts | 31 October 1993 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2002 | Receiver's abstract of receipts and payments (4 pages) |
9 December 2002 | Receiver ceasing to act (1 page) |
21 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
30 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
27 March 1995 | Administrative Receiver's report (50 pages) |