Cross Lane Head
Bridgnorth
Salop
WV16 4SJ
Secretary Name | Ian Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 May 2007) |
Role | Accountant |
Correspondence Address | 4 Fielden Close Stoke On Trent Staffordshire ST6 8XG |
Director Name | Andrew John Cook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1996) |
Role | Finance Director |
Correspondence Address | 52 Burton Bank Lane Mosspit Stafford ST17 9JL |
Director Name | Peter John Randle |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | Gardners Cottage The Shortyard Wolverley Kidderminster DY11 5XF |
Director Name | Christopher James Wassall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1998) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 55 Ridge Road Kingswinford West Midlands DY6 9RE |
Secretary Name | Andrew John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1996) |
Role | Works Accountant |
Correspondence Address | 52 Burton Bank Lane Mosspit Stafford ST17 9JL |
Director Name | Mr Gordon James Stanley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 1996) |
Role | Chairman |
Correspondence Address | Acorns Lawnswood Stourbridge West Midlands DY7 5QL |
Secretary Name | Mr Michael Clifford Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Unwin Crescent Stourbridge West Midlands DY8 3UY |
Director Name | Mr David John Lees |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Pirbright Woking Surrey GU24 0BN |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Stephen Paul Thornhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1999) |
Role | Accountant |
Correspondence Address | 5 Cross Butts Eccleshall Stafford Staffordshire ST21 6AX |
Secretary Name | Miss Yuen Mei Amanda Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Castleton Road Lightwood Stoke On Trent ST3 7TD |
Director Name | Stuart James Redford |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Westbridge Manor Road Baldwins Gate Newcastle Staffordshire ST5 5ET |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £80,800 |
Current Liabilities | £1,399,255 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2006 | Receiver ceasing to act (1 page) |
8 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
4 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
6 October 2003 | Receiver ceasing to act (1 page) |
21 May 2003 | Receiver's abstract of receipts and payments (2 pages) |
1 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
12 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: hewitt refractories LTD victoria road stoke on trent staffordshire ST4 2HR (1 page) |
13 October 2000 | Appointment of receiver/manager (2 pages) |
8 September 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
25 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: c/o cms colours LIMITED sneyd street sneyd green stoke on trent ST6 2NP (1 page) |
19 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 16/03/99; no change of members
|
13 April 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 16/03/98; full list of members (7 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 16/03/97; full list of members (7 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 July 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (3 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
29 August 1996 | Ad 22/07/96--------- £ si 2850080@1=2850080 £ ic 330000/3180080 (2 pages) |
12 August 1996 | Memorandum and Articles of Association (29 pages) |
12 August 1996 | £ nc 330000/3186731 26/06/96 (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
7 August 1996 | Auditor's resignation (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
18 April 1996 | Return made up to 16/03/96; change of members (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |