Enville
Stourbridge
Staffordshire
DY7 5HX
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Secretary Name | Susan Jane Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 53 Cavendish Drive Hagley Stourbridge Worcestershire DY9 0LR |
Director Name | Ian Christopher Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 October 1991) |
Role | Chartered Engineer |
Correspondence Address | Langton House The Green, Great Bowden Market Harborough Leicestershire LE16 7EU |
Director Name | Colin Frank Stout |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | 5 Windsor Gardens Bedford Bedfordshire MK40 3BU |
Director Name | Mr Peter David Glen Sandford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Consulting Engineer |
Correspondence Address | 34 Hogarth Court Dulwich London SE19 1UY |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Mr David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1994) |
Role | Company Director |
Correspondence Address | 24 Montreal House Birmingham West Midlands B5 7XR |
Director Name | Derek William Fletcher |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 November 2002) |
Role | Engineer |
Correspondence Address | 12 Canters Leaze Wickwar Wotton Under Edge Gloucestershire GL12 8LX Wales |
Director Name | Mr Leslie Albert Dixon |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 167 St Bernards Road Solihull West Midlands B92 7DH |
Secretary Name | Mr Thomas Ian McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 16 Broadway Close Fladbury Pershore Worcestershire WR10 2QQ |
Secretary Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 July 2000(16 years after company formation) |
Appointment Duration | 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Sarah Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 65 Kingfisher Drive Greenhithe Kent DA9 9RT |
Registered Address | 61 Southwark Street London SE1 1SA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£215,000 |
Current Liabilities | £215,000 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Nc inc already adjusted 02/04/07 (1 page) |
28 April 2007 | Ad 02/04/07--------- £ si 215000@1=215000 £ ic 104/215104 (2 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members
|
21 June 2004 | Location of register of members (1 page) |
17 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
26 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
3 April 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
13 November 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
24 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
28 June 1999 | Return made up to 30/05/99; full list of members
|
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
9 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
27 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
24 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
1 May 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
17 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned;director resigned (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
12 June 1995 | Return made up to 30/05/95; no change of members
|
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Accounts for a dormant company made up to 31 May 1994 (6 pages) |
24 April 1995 | Resolutions
|