Lichfield
Staffordshire
WS13 7NA
Director Name | Mr Ian Todd Davidson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Oldborough Drive Loxley Warwick Warwickshire CV35 9HQ |
Director Name | Mr Simon Richard Eyre |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 1994) |
Role | Technical Manager |
Correspondence Address | 6 Upper Piece Denmead Waterlooville Hampshire PO7 6PT |
Director Name | Mr David Graham Forsey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1992) |
Role | Manager |
Correspondence Address | Bourton Cottage Bishop Cannings Devizes Wiltshire Sn10 |
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 1995) |
Role | Chairman And Executive Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Mr Christopher Peter Merriman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 11 Wallis Road Waterlooville Hampshire PO7 7RX |
Secretary Name | Peter John Peeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JU |
Director Name | Mr Malcolm Denis Lyons |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 1996) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 87 Neville Road Shirley Solihull West Midlands B90 2QX |
Director Name | Frank David Waterhouse |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 22 May 1998) |
Role | Finance Director |
Correspondence Address | 43 Edge Hill Wood End Atherstone Warwickshire CV9 2QR |
Director Name | Peter John Peeney |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 159 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JU |
Director Name | Margaret Elizabeth Ashworth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr Kevin David Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 January 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 23 The Parchments Lichfield Staffordshire WS13 7NA |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£137,407 |
Current Liabilities | £137,407 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 September 2004 | Dissolved (1 page) |
---|---|
18 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: kalamazoo computer group PLC northfield birmingham B31 2RW (1 page) |
28 January 2002 | Ad 15/01/02--------- £ si 137407@1=137407 £ ic 100/137507 (2 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | £ nc 100/137407100 15/01/02 (3 pages) |
25 January 2002 | Appointment of a voluntary liquidator (1 page) |
25 January 2002 | Declaration of solvency (3 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Res re specie (1 page) |
27 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
22 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Return made up to 14/12/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
4 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 December 1998 | Return made up to 14/12/98; full list of members
|
4 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 October 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
15 December 1996 | Director resigned (1 page) |
13 December 1996 | Return made up to 14/12/96; no change of members
|
30 November 1995 | Return made up to 14/12/95; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
10 May 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |