Codsall
Wolverhampton
West Midlands
WV8 2JD
Director Name | Christopher Malcolm Henry Kemp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | The Croft Uttoxeter Road Abbots Bromley Rugeley Staffordshire WS15 3EQ |
Director Name | Hugh Victor Clark |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Corporate Treasurer |
Correspondence Address | 23 Carisbrooke Road Perton Wolverhampton West Midlands WV6 7UU |
Director Name | Anthony John Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashtrees Little Hyde Lane Fryerning Ingatestone Essex CM4 0HJ |
Director Name | Christine Elizabeth Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | Meadow House Onston Lane Cuddington Northwich Cheshire CW8 2TS |
Director Name | John Howard Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsley Green Frodsham Warrington WA6 6YA |
Director Name | Graham John Pickering |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Thimbles Rectory Lane, Shenley Radlett Hertfordshire WD7 9BX |
Secretary Name | Mr Sean Dominic Hardy Cufley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Mr Terence Harold Mason |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton Court Long Common Claverley Shropshire WV5 7AX |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 July 2005 | Dissolved (1 page) |
---|---|
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
15 April 2005 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Liquidators statement of receipts and payments (6 pages) |
18 April 2002 | Liquidators statement of receipts and payments (6 pages) |
1 March 2002 | Sec.state's cert.-release of liq (1 page) |
31 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2002 | O/C - removal of liquidator (9 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (7 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 39 craven street london WC2N 5NG (1 page) |
28 October 1996 | Declaration of solvency (4 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Appointment of a voluntary liquidator (1 page) |
10 June 1996 | Return made up to 21/03/96; full list of members (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 May 1995 | Return made up to 21/03/95; full list of members (24 pages) |