Woodcote Road
Leamington Spa
Warwickshire
CV32 6QB
Director Name | Mr Alan Britton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2001) |
Role | Managing Director/Financial Director |
Correspondence Address | 38 St Annes Avenue Grappenhall Warrington Cheshire WA4 2PL |
Director Name | Mr Paul James Parker |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1997) |
Role | Export Sales Director |
Correspondence Address | The Poplars High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Robert Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1997) |
Role | Uk Commercial Director |
Correspondence Address | 29 St Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EH |
Secretary Name | Mr Alan Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 38 St Annes Avenue Grappenhall Warrington Cheshire WA4 2PL |
Director Name | Richard Kenneth Henry Soar |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | La Vigie 20 Hauteville, St.Peter Port Guernsey Channel Islands GY1 1DG |
Director Name | Mr Brian Warren |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 21 St Andrews Close Fearnhead Cinnamon Brow Warrington Cheshire WA2 0EH |
Director Name | Mr Barry Hepburn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 4 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Director Name | Mr Peter Anthony Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Northton Bell Tower Mews Woodcote Road Leamington Spa Warwickshire CV32 6QB |
Director Name | Mr Gerald Parker |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenholme House South Parade Harbury Leamington Spa Warwickshire CV33 9JE |
Director Name | Philip Anthony Green |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | Riveredge Chertsey Meads Chertsey Surrey KT16 8LN |
Director Name | Philip Schofield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Ridings Cobham Surrey KT11 2PU |
Director Name | Mr Lyndon Grainger Rohrer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Allerton Drive Allerton Liverpool Merseyside L18 6HH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,729,000 |
Net Worth | -£1,350,000 |
Current Liabilities | £2,412,000 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 November 2006 | Dissolved (1 page) |
---|---|
25 August 2006 | Notice of move from Administration to Dissolution (18 pages) |
15 March 2006 | Administrator's progress report (22 pages) |
21 February 2006 | Notice of extension of period of Administration (1 page) |
23 September 2005 | Administrator's progress report (15 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
15 June 2005 | Statement of affairs (10 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
22 April 2005 | Statement of administrator's proposal (33 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: the west site britannia works bewsey road warrington WA5 0JZ (1 page) |
9 March 2005 | Appointment of an administrator (1 page) |
12 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
5 January 2005 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 28 February 2004 (19 pages) |
16 August 2004 | Director's particulars changed (1 page) |
19 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (19 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members
|
2 January 2003 | Full accounts made up to 28 February 2002 (19 pages) |
7 May 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 11/01/02; full list of members (8 pages) |
5 October 2001 | Director resigned (1 page) |
7 August 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
6 July 2001 | New director appointed (2 pages) |
25 January 2001 | Return made up to 11/01/01; full list of members
|
19 January 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
24 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director's particulars changed (1 page) |
17 July 2000 | Declaration of assistance for shares acquisition (17 pages) |
17 July 2000 | Resolutions
|
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Memorandum and Articles of Association (3 pages) |
10 July 2000 | Resolutions
|
8 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Conve 07/07/98 (1 page) |
28 June 2000 | Full accounts made up to 31 August 1999 (19 pages) |
2 March 2000 | Return made up to 11/01/00; full list of members (7 pages) |
7 February 2000 | New director appointed (2 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Full accounts made up to 31 August 1998 (20 pages) |
12 March 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 11/01/99; full list of members
|
2 July 1998 | Full accounts made up to 31 August 1997 (19 pages) |
9 February 1998 | Return made up to 11/01/98; change of members (6 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
28 June 1997 | Full accounts made up to 31 August 1996 (20 pages) |
20 January 1997 | Return made up to 11/01/97; change of members (8 pages) |
4 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1996 | Director resigned (1 page) |
14 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
19 February 1996 | Return made up to 11/01/96; full list of members (8 pages) |
4 July 1995 | Full group accounts made up to 31 August 1994 (26 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
12 October 1990 | Return made up to 11/01/90; full list of members (9 pages) |
25 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 April 1989 | Company name changed screen systems (greenings) limit ed\certificate issued on 17/04/89 (2 pages) |
14 February 1989 | Certificate of incorporation (1 page) |