Coseley
Bilston
West Midlands
WV14 9JQ
Director Name | Ian Christopher Taft |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 5 Ridge House Ridge Street Wollaston Stourbridge West Midlands DY8 4QF |
Secretary Name | Sonia Elizabeth Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 65 Evergreen Close Coseley Bilston West Midlands WV14 9JQ |
Director Name | Mr John Birks |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 36 Westway Pelsall Walsall West Midlands WS4 1DL |
Director Name | Mr Peter Richard Clasper |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Invergarry 57 Broad Oaks Road Solihull West Midlands B91 1HY |
Director Name | Brian Douglas Siddall-Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kestrels 12 Hall Meadow Hagley Stourbridge West Midlands DY9 9LE |
Director Name | Graham Barry Thompson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 2000) |
Role | Director/Company Secretary |
Correspondence Address | Hunters Lodge Station Road Claverdon Warwick Warwickshire CV35 8PE |
Secretary Name | Graham Barry Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Hunters Lodge Station Road Claverdon Warwick Warwickshire CV35 8PE |
Director Name | Francesco Anthony Martino |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2000) |
Role | Group Accountant |
Correspondence Address | 4 Shearwater Drive Brierley Hill West Midlands DY5 2RD |
Director Name | Mrs Margaret Geraldine Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Hunters Lodge Station Road Claverdon Warwick Warwickshire CV35 8PE |
Registered Address | C/O Menzies Corporate Restructur Ing 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,802,279 |
Gross Profit | £582,466 |
Net Worth | -£46,369 |
Cash | £147 |
Current Liabilities | £966,176 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 July 2004 | Receiver ceasing to act (1 page) |
26 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 October 2001 | Administrative Receiver's report (5 pages) |
12 September 2001 | Appointment of receiver/manager (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: unit 9 enterprise trading estate pedmore road brierley hill west midlands DY5 1TX (1 page) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Director resigned (1 page) |
24 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 July 2000 | Company name changed walford manufacturing company li mited\certificate issued on 26/07/00 (2 pages) |
23 June 2000 | Memorandum and Articles of Association (8 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Ad 16/03/00--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages) |
19 April 2000 | £ nc 100000/250000 16/03/00 (1 page) |
12 April 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
27 March 2000 | Secretary resigned;director resigned (2 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New secretary appointed;new director appointed (3 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: excelsior works great lister street birmingham B7 4LR (1 page) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Ad 18/12/95--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
28 December 1995 | £ nc 10000/100000 18/12/95 (1 page) |
20 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |