Sutton Coldfield
West Midlands
B74 2XT
Director Name | Mr Steven Hutton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodpecker Way Hawks Green Cannock Staffordshire WS11 2WJ |
Director Name | Barry Paget Oakley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Path Wombourne Road Trysall Wolverhampton Staffordshire WV5 7JB |
Secretary Name | William James Barnhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Four Oaks Road Sutton Coldfield West Midlands B74 2XT |
Director Name | Mr Nigel James Whitehouse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 26 February 2019) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 7 Cherry Walk Hollywood Grange Wythall Birmingham B47 5RL |
Director Name | Bev Sacco |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 2 Burnsall Close Pendeford Wolverhampton West Midlands WV9 5RU |
Director Name | David Mark Lees |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1999) |
Role | Sales |
Correspondence Address | 12 Sheraton Close Hednesford Cannock Staffordshire WS12 4SH |
Director Name | Mr Stephen James Horace Edkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Belsize Tamworth Staffordshire B77 2RB |
Registered Address | 6b Middleton Place London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2000 |
---|---|
Net Worth | -£43,360 |
Cash | £87 |
Current Liabilities | £627,726 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
---|---|
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2001 | Appointment of a voluntary liquidator (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Statement of affairs (43 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 244 bromford lane west bromwich west midlands B70 7HX (1 page) |
5 October 2001 | Company name changed vantage power drives LIMITED\certificate issued on 05/10/01 (2 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members
|
25 July 2001 | Particulars of mortgage/charge (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 May 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 07/08/99; no change of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 June 1999 | New director appointed (2 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 January 1998 | Director resigned (1 page) |
14 August 1997 | Return made up to 07/08/97; no change of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 February 1997 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 August 1996 | Return made up to 07/08/96; no change of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Return made up to 07/08/95; full list of members
|
14 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |