Oldbury
Bridgnorth
Shropshire
WV16 5DZ
Director Name | Prof Clive Hartley Bateson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Dean Of School Of Business |
Correspondence Address | 16 Eastbourne Gardens Mortlake London SW14 7NH |
Director Name | Michael John Donnelly |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 218 Wricklemarsh Road Blackheath London SE3 8DN |
Secretary Name | Roger Stirling Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2000(5 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 11 Fells Orchard Oldbury Bridgnorth Shropshire WV16 5DZ |
Director Name | Kenneth Stirling Smith |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Maddicks Orchard Stoke Gabriel Totnes Devon TQ9 6PZ |
Director Name | William John Murison White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hatchgate Horley Surrey RH6 7EA |
Secretary Name | William John Murison White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hatchgate Horley Surrey RH6 7EA |
Secretary Name | Stephen Dawson Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 5 Victoria Drive Kings Hill West Malling Kent ME19 4DT |
Director Name | Ian Christopher Luzmore |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1998) |
Role | Sales Director |
Correspondence Address | 2 Dodds Park Brockham Betchworth Surrey RH3 7LD |
Secretary Name | Raymond Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 16 Lavinia Road Dartford DA1 1TS |
Registered Address | 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 27 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 January 2006 | Dissolved (1 page) |
---|---|
21 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 11 fells orchard oldbury bridgnorth salop WV16 5DZ (1 page) |
12 September 2000 | Statement of affairs (6 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1999 | Return made up to 31/03/99; full list of members
|
10 March 1999 | New secretary appointed (2 pages) |
3 August 1998 | Full accounts made up to 27 September 1997 (14 pages) |
22 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
4 August 1997 | Full accounts made up to 28 September 1996 (11 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: unit b swift park old leicester road rugby warwickshire CV21 1DZ (1 page) |
17 June 1997 | Return made up to 31/03/97; no change of members
|
10 September 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 September 1996 | Accounting reference date shortened from 31/03/96 to 30/09/95 (1 page) |
29 July 1996 | Particulars of mortgage/charge (6 pages) |
26 July 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members
|
13 November 1995 | Secretary resigned;director resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 October 1995 | Secretary resigned;director resigned (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: suite F2, lasyard house underhill street bridgnorth shropshire WV16 4BB (1 page) |
13 June 1995 | Ad 31/03/95--------- £ si 55789@1=55789 £ ic 2/55791 (4 pages) |
26 April 1995 | Director resigned (2 pages) |
31 March 1995 | Incorporation (78 pages) |