Walsall Wood
Walsall
West Midlands
WS9 9LJ
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 May 2004) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Secretary Name | Phillip Charles Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 May 2004) |
Role | Secretary |
Correspondence Address | Brooklands 49 Chester Road Chigwell Essex IG7 6AN |
Director Name | Michael James Joyce |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 May 2004) |
Role | Production Director |
Correspondence Address | 40 Park Drive Winchmore Hill London N21 2LR |
Director Name | Trevor Howe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 May 2004) |
Role | Co Director |
Correspondence Address | Dyffryn Efrog Pentre Clawdd Meifod Powys SY22 6DX Wales |
Director Name | Mr Jeremy Huw Jenkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 May 2004) |
Role | Diary Manufacturer |
Country of Residence | England |
Correspondence Address | 124a Chediston Street Halesworth Suffolk IP19 8BJ |
Director Name | Jane Osborne |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Role | Leathergoods Preparer |
Correspondence Address | 22 Queen Street Walsall Wood Walsall West Midlands WS9 9LJ |
Secretary Name | Robert Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 15 Canterbury Close Pelsall Walsall West Midlands WS3 4PB |
Director Name | Michael John Zimbler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1994) |
Role | Works Director |
Correspondence Address | The Ffaldau Milloon Gardens West Felton Shropshire SY11 4EW Wales |
Director Name | Mr John Zimbler |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 1995) |
Role | Chairman And Managing Directord |
Country of Residence | England |
Correspondence Address | Stags Head House Church Way Whittlebury Northamptonshire NN12 8XS |
Director Name | Michael James Joyce |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 1995) |
Role | Production Director |
Correspondence Address | 40 Park Drive Winchmore Hill London N21 2LR |
Director Name | Mr Selwyn Jacoby Foreman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Vernon Drive Stanmore Middlesex HA7 2BT |
Director Name | Timothy John Chant |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 1995) |
Role | Works Director |
Correspondence Address | 39 Newgate Street Village Hertford Hertfordshire SG13 8RA |
Secretary Name | Mr Selwyn Jacoby Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Vernon Drive Stanmore Middlesex HA7 2BT |
Director Name | Mr Raymond Softley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 1995) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Lawn Horton Road Datchet Berkshire SL3 9HB |
Director Name | Jack Warren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 1995) |
Role | Investment Banker |
Correspondence Address | Maple House 35 Clarelawn Avenue East Sheen London SW14 8BE |
Secretary Name | Michael John Zimbler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1996) |
Role | Printer And Bookbinder |
Correspondence Address | The Ffaldau Milloon Gardens West Felton Shropshire SY11 4EW Wales |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Director Name | Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Holdenbrook Farm Pisley Lane Ockley Dorking Surrey RH5 5PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Corner Of Progress Way Great Cambridge Road Enfield Middlesex EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Latest Accounts | 29 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2003 | Receiver ceasing to act (1 page) |
29 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 March 1999 | Director resigned (1 page) |
9 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 April 1997 | Administrative Receiver's report (20 pages) |
28 January 1997 | Appointment of receiver/manager (2 pages) |
9 January 1997 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 29 December 1995 (14 pages) |
22 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
10 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
25 April 1996 | Particulars of mortgage/charge (11 pages) |
28 December 1995 | New director appointed (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 June 1995 | Return made up to 07/04/95; no change of members (6 pages) |