3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary Name | Collins Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2001(11 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | Kingswood House South Road Kingswood Bristol BS15 8JF |
Director Name | Terence Everard Caro |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 227 Bramhall Lane South Bramhall Stockport Cheshire SK7 3EP |
Director Name | Mr Roger Clifford Bill |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Josephs Close Droitwich Worcestershire WR9 0RY |
Director Name | Mr Trevor Latham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 2 Thompson Close Braunston Northants NN11 7JR |
Director Name | Colin George Oliver |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 39 Northumberland Road Leamington Spa Warwickshire CV32 6AH |
Secretary Name | Colin George Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 39 Northumberland Road Leamington Spa Warwickshire CV32 6AH |
Director Name | Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | St Christophers 2 Croft Bank West Malvern Worcestershire WR14 4BW |
Director Name | Mr Peter Ian Whitehouse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Clee View Meadow Sedgley Dudley West Midlands DY3 1QW |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Vuchuru Sadhana Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Director Name | Mr Peter Gordon Joyner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Millers Lane Hornton Banbury OX15 6BS |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 November 2007 | Dissolved (1 page) |
---|---|
10 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Statement of affairs (6 pages) |
22 July 2002 | Resolutions
|
29 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
10 April 2001 | Memorandum and Articles of Association (28 pages) |
4 April 2001 | Company name changed engine express components limite d\certificate issued on 04/04/01 (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
4 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
15 November 2000 | New director appointed (3 pages) |
9 November 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
10 July 2000 | Accounts for a dormant company made up to 30 June 1999 (12 pages) |
20 June 2000 | Resolutions
|
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
4 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
10 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 30 June 1998 (21 pages) |
29 December 1998 | Return made up to 28/12/98; full list of members (5 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Resolutions
|
24 September 1998 | Resolutions
|
22 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (22 pages) |
11 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 28/12/97; full list of members
|
20 February 1998 | Secretary resigned (1 page) |
3 December 1997 | Resolutions
|
9 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
20 March 1997 | Return made up to 28/12/96; full list of members (7 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Full accounts made up to 30 June 1995 (22 pages) |
9 February 1996 | Location of register of members (non legible) (1 page) |
9 February 1996 | Location - directors interests register: non legible (1 page) |
9 February 1996 | Location of debenture register (non legible) (2 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members
|
30 May 1995 | Particulars of mortgage/charge (4 pages) |