Coventry
CV3 2TT
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 23 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Mark Anthony Barnes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Wetherby Way Stratford Upon Avon Warwickshire CV37 9LU |
Director Name | Mr Andrew Jonathan Beasley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Mr David James Bewick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Temple Road Dorridge Solihull West Midlands B93 8LE |
Secretary Name | Mr Andrew Jonathan Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Dr Peter Hindle Mbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Christopher Gabriel Kenward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | Jewson Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
23 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages) |
8 October 2010 | Declaration of solvency (3 pages) |
8 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Resolutions
|
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages) |
8 October 2010 | Declaration of solvency (3 pages) |
8 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
13 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 September 2010 | Termination of appointment of Peter Hindle as a director (1 page) |
6 September 2010 | Termination of appointment of Peter Hindle as a director (1 page) |
6 September 2010 | Termination of appointment of Christopher Kenward as a director (1 page) |
6 September 2010 | Termination of appointment of Christopher Kenward as a director (1 page) |
17 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
11 September 2009 | Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page) |
11 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (18 pages) |
11 August 2009 | Accounts made up to 31 December 2008 (18 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
4 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
26 February 2009 | Director appointed thierry lambert (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
9 July 2007 | Accounting reference date extended from 04/08/07 to 31/12/07 (1 page) |
9 July 2007 | Accounting reference date extended from 04/08/07 to 31/12/07 (1 page) |
2 June 2007 | Total exemption small company accounts made up to 4 August 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 4 August 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 4 August 2006 (7 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o michael heaven & associates LTD, quadrant court 48 calthorpe road, edgbaston birmingham B15 1TH (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o michael heaven & associates LTD, quadrant court 48 calthorpe road, edgbaston birmingham B15 1TH (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
18 July 2006 | Accounting reference date extended from 30/06/06 to 04/08/06 (1 page) |
18 July 2006 | Accounting reference date extended from 30/06/06 to 04/08/06 (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH (1 page) |
3 May 2006 | Return made up to 03/03/06; full list of members (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH (1 page) |
3 May 2006 | Return made up to 03/03/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road edgbaston birmingham west midlands B15 1RD (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road edgbaston birmingham west midlands B15 1RD (1 page) |
15 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
26 February 2005 | Particulars of mortgage/charge (5 pages) |
26 February 2005 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 March 2004 | Return made up to 03/03/04; full list of members
|
25 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
15 May 2001 | Return made up to 03/03/01; full list of members (7 pages) |
15 May 2001 | Return made up to 03/03/01; full list of members (7 pages) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounts made up to 30 June 2000 (1 page) |
28 June 2000 | Return made up to 03/03/00; full list of members
|
28 June 2000 | Return made up to 03/03/00; full list of members (7 pages) |
6 May 1999 | Company name changed strome enterprises LIMITED\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed strome enterprises LIMITED\certificate issued on 07/05/99 (2 pages) |
5 May 1999 | Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 May 1999 | Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
25 March 1999 | £ nc 100/1000 22/03/99 (1 page) |
25 March 1999 | £ nc 100/1000 22/03/99 (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
3 March 1999 | Incorporation (18 pages) |