Wall Heath
Kingswinford
West Midlands
DY6 9AP
Director Name | Graham Blower |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Manager |
Correspondence Address | 57 Lower Street Wolverhampton West Midlands WV6 9LW |
Director Name | Richard James Maddocks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 month after company formation) |
Appointment Duration | 1 year (resigned 24 May 1996) |
Role | Financial Accountant |
Correspondence Address | Bosworth House 3 The Orchard Bewdley Worcestershire DY12 2LZ |
Director Name | Ian Christopher Taft |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1997) |
Role | Foundryman |
Correspondence Address | 5 Ridge House Ridge Street Wollaston Stourbridge West Midlands DY8 4QF |
Secretary Name | Richard James Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 month after company formation) |
Appointment Duration | 1 year (resigned 24 May 1996) |
Role | Financial Accountant |
Correspondence Address | Bosworth House 3 The Orchard Bewdley Worcestershire DY12 2LZ |
Director Name | Mr Roger John Spencer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | Gairloch 21 Redlake Drive Stourbridge West Midlands DY9 0RX |
Director Name | Dr John Francis Xavier Watkinson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dole Farm Charlton Kings Cheltenham Gloucestershire GL54 4HQ Wales |
Secretary Name | Ian Christopher Taft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 5 Ridge House Ridge Street Wollaston Stourbridge West Midlands DY8 4QF |
Secretary Name | Ian John Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 65 Inchford Road Solihull West Midlands B92 9QD |
Director Name | Ian John Shenton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1998) |
Role | Accountant |
Correspondence Address | 65 Inchford Road Solihull West Midlands B92 9QD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Martin House 26-30 Old Church Street London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2001 | Dissolved (1 page) |
---|---|
30 January 2001 | Return of final meeting of creditors (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: the hayes lye west midlands DY9 8NU (1 page) |
16 August 2000 | Notice of discharge of Administration Order (3 pages) |
16 August 2000 | Order of court to wind up (2 pages) |
10 August 2000 | Order of court to wind up (3 pages) |
7 August 2000 | Appointment of a liquidator (1 page) |
2 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
31 July 2000 | Order of court to wind up (2 pages) |
12 January 2000 | Administrator's abstract of receipts and payments (2 pages) |
9 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
17 May 1999 | Notice of completion of voluntary arrangement (4 pages) |
4 February 1999 | Administrator's abstract of receipts and payments (3 pages) |
15 December 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | Notice of result of meeting of creditors (11 pages) |
10 September 1998 | Statement of administrator's proposal (20 pages) |
18 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 1998 (4 pages) |
22 June 1998 | Notice of Administration Order (1 page) |
22 June 1998 | Administration Order (4 pages) |
8 April 1998 | Return made up to 04/03/98; no change of members (6 pages) |
26 January 1998 | Accounts made up to 31 March 1997 (19 pages) |
11 January 1998 | Director resigned (1 page) |
13 October 1997 | Amending form 1.1 (4 pages) |
28 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
18 July 1997 | Particulars of mortgage/charge (4 pages) |
4 July 1997 | Particulars of mortgage/charge (7 pages) |
23 June 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 May 1997 | Director resigned (1 page) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | New secretary appointed (2 pages) |
13 June 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 20/03/96; full list of members
|
4 June 1996 | New secretary appointed (2 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | S-div 13/09/95 (1 page) |
20 September 1995 | Ad 13/09/95--------- premium £ si [email protected]=80098 £ ic 2/80100 (2 pages) |
20 September 1995 | Accounting reference date notified as 31/03 (1 page) |
20 September 1995 | Resolutions
|
20 September 1995 | £ nc 1000/360500 13/09/95 (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
22 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 June 1995 | Secretary resigned;new director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
20 March 1995 | Incorporation (32 pages) |