Kidderminster
Worcestershire
DY10 3DQ
Director Name | Mr Anil Puri |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 Mansfield Road Nottingham NG5 3FH |
Secretary Name | M M Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Correspondence Address | Environment House 6 Union Road Nottingham NG3 1FH |
Director Name | Arnold John Beresford |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Wattsfield Farm Wattsfield Lane Kendal Cumbria LA9 5HF |
Director Name | Michael Leslie Lyman |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | April Cottage Mopsons Cross Lane Callow Hill Rock Kidderminster Worcestershire DY14 9XL |
Director Name | Mr James Edward Philpotts |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden Dell 2a Quineys Road Shottery Stratford Upon Avon Warwickshire CV37 9BW |
Director Name | Barry Edward Wild |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 May 1998) |
Role | Company Director |
Correspondence Address | 6 Luttrell Road Sutton Coldfield West Midlands B74 2SR |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,641,000 |
Gross Profit | £4,112,000 |
Net Worth | £2,157,000 |
Cash | £99,000 |
Current Liabilities | £7,488,000 |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 9 April 2017 (overdue) |
---|
21 March 2016 | Restoration by order of the court (4 pages) |
---|---|
21 March 2016 | Restoration by order of the court (4 pages) |
9 August 2007 | Dissolved (1 page) |
9 May 2007 | Return of final meeting of creditors (1 page) |
29 March 2005 | Notice of discharge of Administration Order (4 pages) |
29 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 February 2005 | Order of court to wind up (2 pages) |
10 February 2005 | Appointment of a liquidator (3 pages) |
21 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 April 2002 | Return made up to 30/12/01; full list of members (6 pages) |
8 March 2002 | Notice of result of meeting of creditors (4 pages) |
19 February 2002 | Statement of administrator's proposal (3 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: environment house 6 union road nottingham NG3 1FH (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: environment house, 6,union road, nottingham. NG3 1FH (1 page) |
13 December 2001 | Notice of Administration Order (1 page) |
13 December 2001 | Administration Order (4 pages) |
12 September 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 30/12/00; full list of members (7 pages) |
7 February 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Particulars of mortgage/charge (11 pages) |
23 February 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 February 1999 | Return made up to 30/12/98; full list of members (9 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 May 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 30/12/97; no change of members (10 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 March 1997 | Return made up to 30/12/96; no change of members (10 pages) |
25 February 1996 | Return made up to 30/12/95; full list of members (11 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
26 April 1990 | Full accounts made up to 1 July 1989 (14 pages) |
14 April 1989 | Full accounts made up to 2 July 1988 (14 pages) |
14 March 1988 | Accounts made up to 27 June 1987 (14 pages) |
22 January 1987 | Return made up to 25/11/86; full list of members (6 pages) |
18 December 1986 | Full accounts made up to 29 June 1986 (12 pages) |
31 January 1986 | Accounts made up to 30 June 1985 (15 pages) |
7 September 1983 | Accounts made up to 31 December 1982 (9 pages) |
1 October 1978 | Accounts made up to 31 December 1977 (12 pages) |
13 December 1901 | Incorporation (45 pages) |
13 December 1901 | Incorporation (45 pages) |