Grocott Close
Penkridge
Staffordshire
ST19 5SN
Director Name | Heinrich Jurgens |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Director Accounting |
Correspondence Address | Via Piave 3 Biandronno Varese 21024 |
Director Name | John Phillips |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | General Manager |
Correspondence Address | 4 Teal Crescent Kidderminster Worcestershire DY10 4ET |
Director Name | Ennio Carlo Testori |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Sales Manager |
Correspondence Address | Viale Argonne 54 Milan Foreign |
Director Name | Maurice King |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 1995) |
Role | Service Manager |
Correspondence Address | 8 Church Street Market Bosworth Warwickshire CV13 0LG |
Director Name | Jane Mary Louise Parry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 1995) |
Role | Accountant |
Correspondence Address | 42 Green Drive Timperley Altrincham Cheshire WA15 6JW |
Director Name | Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 714 Golf Park Drive Celebration Florida 34747 United States |
Secretary Name | Jane Mary Louise Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 1995) |
Role | Accountant |
Correspondence Address | 42 Green Drive Timperley Altrincham Cheshire WA15 6JW |
Director Name | Michael James Leadbetter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansty Farm Mansty Penkridge Staffordshire ST19 5SA |
Director Name | Mr Vernon Paul Leadbetter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brevand House Grocott Close Penkridge Staffordshire ST19 5SN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £178,171 |
Cash | £46,329 |
Current Liabilities | £692,089 |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 February 2002 | Dissolved (1 page) |
---|---|
13 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (6 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 June 1999 | Receiver ceasing to act (1 page) |
3 June 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1999 | Death of a liquidator (1 page) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: levy gee 100A chalk farm road london NW1 8EJ (1 page) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: no 1 riding house street london W1A 3AS (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Appointment of a voluntary liquidator (2 pages) |
23 May 1997 | Statement of affairs (8 pages) |
22 May 1997 | Director resigned (1 page) |
19 May 1997 | Administrative Receiver's report (6 pages) |
19 May 1997 | Form 3.2 - statement of affairs (40 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
2 May 1997 | Administrative Receiver's report (7 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: leighswood road aldridge walsall west midlands WS9 8AP (1 page) |
26 February 1997 | Appointment of receiver/manager (1 page) |
26 September 1996 | Return made up to 16/07/96; full list of members (6 pages) |
23 January 1996 | Accounts for a medium company made up to 30 June 1995 (20 pages) |
15 September 1995 | Return made up to 16/07/95; change of members (6 pages) |
7 July 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
24 April 1995 | Ad 13/04/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 April 1995 | £ nc 1000/100000 13/04/95 (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 185 stockport road cheadle cheshire SK8 2DP (1 page) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |