Hall Green
Birmingham
B28 9HT
Director Name | Robert David Hill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 11 April 2006) |
Role | Environmental Engineer |
Correspondence Address | 29 Cedars Avenue Kingswinford West Midlands DY6 9PA |
Director Name | Malcolm David Mason |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 11 April 2006) |
Role | Environmental Engineer |
Correspondence Address | 157 Mendip Road Halesowen West Midlands B63 1JH |
Secretary Name | Mrs Glynnis Patricia Bate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 11 April 2006) |
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 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 April 2006) |
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 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 months (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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(4 years, 8 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(5 years, 10 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 | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £457,070 |
Gross Profit | £160,468 |
Net Worth | £61,912 |
Cash | £2,289 |
Current Liabilities | £743,540 |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | Receiver ceasing to act (1 page) |
11 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2003 | Appointment of receiver/manager (1 page) |
14 July 2003 | Receiver ceasing to act (1 page) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
18 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 April 1997 | Receiver ceasing to act (1 page) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 June 1996 | Company name changed air technology & acoustics limit ed\certificate issued on 07/06/96 (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) |