Lapworth
Solihull
West Midlands
B94 6HT
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 January 2003) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Anthony Owen Hunt |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Healthwaite Hall Weeton Leeds West Yorkshire LS17 0BQ |
Director Name | Enid Mary Hunt |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1997) |
Role | Secretary |
Correspondence Address | Healthwaite Hall Weeton Leeds West Yorkshire LS17 0BQ |
Director Name | Ernest William Monkman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1997) |
Role | Engineer |
Correspondence Address | 4 Templar Gardens Wetherby West Yorkshire LS22 7TG |
Director Name | John Wright |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Management Accountant |
Correspondence Address | 6 Glebe Field Chase Wetherby West Yorkshire LS22 6WE |
Secretary Name | Enid Mary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Healthwaite Hall Weeton Leeds West Yorkshire LS17 0BQ |
Director Name | Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Secretary Name | Roger Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 09 December 1997) |
Role | Chief Executive |
Correspondence Address | Yew Tree Cottage Mill Lane Lapworth Solihull West Midlands B94 6HT |
Secretary Name | Mrs Vivien Joan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 1999(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Director Name | David Blair |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington Manor Jubilee Road Finchampstead Berkshire RG40 3SD |
Registered Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £137,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2001 | Director resigned (1 page) |
26 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 August 2000 | New director appointed (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Director resigned (1 page) |
16 March 2000 | Auditor's resignation (2 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 October 1999 | New director appointed (3 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Full accounts made up to 30 June 1999 (12 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
22 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
25 August 1998 | New director appointed (2 pages) |
20 May 1998 | Secretary's particulars changed (1 page) |
3 April 1998 | Resolutions
|
26 February 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
16 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
31 December 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 December 1997 | Auditor's resignation (1 page) |
24 December 1997 | Particulars of mortgage/charge (14 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: harrogate business park 2 freemans way wetherby road harrogate HG3 1DH (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (10 pages) |
18 December 1997 | New director appointed (10 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
16 December 1997 | Resolutions
|
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
3 October 1995 | Director resigned (2 pages) |