Bridgnorth
Shropshire
WV16 4SG
Director Name | Mr Ian Whale |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 187 Longwood Road Aldridge Walsall Staffordshire WS9 0TB |
Director Name | Geoffrey Mason |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 12 Wilton Court Greenfield Newton Aycliffe Durham DL5 7PU |
Secretary Name | Mr Mark Ian Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Brook Hollow Bridgnorth Shropshire WV16 4SG |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Director Name | Michael Geoffrey Eades |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 July 1997) |
Role | Finance Director |
Correspondence Address | 41 Beverston Road Tipton West Midlands DY4 0DE |
Director Name | Mr Andrew Darwent |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 1994) |
Role | Managing Director |
Correspondence Address | 9 Norton Close Worcester Worcestershire WR5 3EY |
Director Name | Roland Collins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1998) |
Role | Technical Director |
Correspondence Address | 4 Kingsdene Avenue Kingswinford West Midlands DY6 9TB |
Secretary Name | Michael Geoffrey Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 July 1997) |
Role | Company Director |
Correspondence Address | 41 Beverston Road Tipton West Midlands DY4 0DE |
Director Name | Mark Ian Anderson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 28 Fairfield Tasley Park Bridgnorth Shorpshire WV16 4RY |
Director Name | Mr Robert Huw Parsons |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1998) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Lynn Cottage 19 Lynn Woodcote Newport Salop TF10 9BB |
Director Name | Mrs Hazel Gilhooly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Lunnon Cottage Broughton Green Hanbury Worcestershire WR9 7EF |
Secretary Name | Mrs Hazel Gilhooly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Lunnon Cottage Broughton Green Hanbury Worcestershire WR9 7EF |
Director Name | Mr John Ernest Flintham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Blacksmiths Lane Lower Moor Pershore Worcestershire WR10 2PA |
Director Name | Michael John Eyre Jevers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Secretary Name | Michael John Eyre Jevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Director Name | Roland Collins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Kingsdene Avenue Kingswinford West Midlands DY6 9TB |
Director Name | Hazel Gilhooly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | The Cottage Hampton Lovett Droitwich Worcestershire WR9 0LU |
Director Name | Christopher John Derek Rogers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 11 Westhead Road Cookley Kidderminster Worcestershire DY10 3TG |
Director Name | Christopher John Derek Rogers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 11 Westhead Road Cookley Kidderminster Worcestershire DY10 3TG |
Secretary Name | Hazel Gilhooly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | The Cottage Hampton Lovett Droitwich Worcestershire WR9 0LU |
Registered Address | Kroll Limited 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,698,000 |
Gross Profit | £462,000 |
Net Worth | -£499,000 |
Cash | £1,674,000 |
Current Liabilities | £1,008,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Declaration of solvency (3 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: po box 23, brettell lane, brierley hill, dudley west midlands DY5 3LX (1 page) |
13 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
28 August 2003 | Director resigned (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2003 | Company name changed lloyds (brierley hill) LIMITED\certificate issued on 28/07/03 (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 August 2002 | Particulars of mortgage/charge (13 pages) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
18 May 2001 | Director's particulars changed (1 page) |
19 February 2001 | New director appointed (2 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members
|
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 September 1999 | Return made up to 30/07/99; no change of members (6 pages) |
7 September 1999 | New director appointed (2 pages) |
31 March 1999 | Accounting reference date extended from 25/01/99 to 31/03/99 (1 page) |
22 January 1999 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 25 January 1998 (2 pages) |
28 September 1998 | Return made up to 30/07/98; full list of members
|
25 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Resolutions
|
13 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
13 July 1998 | Particulars of mortgage/charge (21 pages) |
10 July 1998 | Resolutions
|
2 July 1998 | Director resigned (1 page) |
19 March 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
20 October 1997 | Return made up to 30/07/97; no change of members (7 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
18 August 1996 | Return made up to 30/07/96; full list of members
|
10 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
7 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |