Stourport On Severn
Worcestershire
DY13 8QY
Secretary Name | John Mark Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1995(75 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 19 March 2013) |
Role | Managing Director |
Correspondence Address | 4 Bala Way St Peters Worcester WR5 3UF |
Director Name | John Mark Reynolds |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(79 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 19 March 2013) |
Role | Managing Director |
Correspondence Address | 4 Bala Way St Peters Worcester WR5 3UF |
Director Name | Andrew Clayton |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(85 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 19 March 2013) |
Role | Office Manager |
Correspondence Address | 80 Brandwood Park Road Kings Heath Birmingham West Midlands B14 6QF |
Director Name | David John Reynolds |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(72 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Engineer |
Correspondence Address | 113 Old Station Road Hampton In Arden Solihull West Midlands B92 0HE |
Director Name | Ruby Lilian Reynolds |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(72 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 113 Old Station Road Hampton In Arden Solihull West Midlands B92 0HE |
Secretary Name | Ruby Lilian Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(72 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 113 Old Station Road Hampton In Arden Solihull West Midlands B92 0HE |
Director Name | John Ernest Horspool |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(74 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1999) |
Role | Sales Executive |
Correspondence Address | 57 Marfield Close Walmley Sutton Coldfield West Midlands B76 1YD |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £386,632 |
Cash | £109,064 |
Current Liabilities | £95,585 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Restoration by order of the court (3 pages) |
7 May 2010 | Restoration by order of the court (3 pages) |
10 January 2007 | Dissolved (1 page) |
10 January 2007 | Dissolved (1 page) |
10 October 2006 | Administrator's progress report (16 pages) |
10 October 2006 | Notice of move from Administration to Dissolution (16 pages) |
10 October 2006 | Administrator's progress report (16 pages) |
10 October 2006 | Notice of move from Administration to Dissolution (16 pages) |
9 May 2006 | Administrator's progress report (12 pages) |
9 May 2006 | Administrator's progress report (12 pages) |
28 March 2006 | Notice of extension of period of Administration (1 page) |
28 March 2006 | Notice of extension of period of Administration (1 page) |
3 November 2005 | Administrator's progress report (11 pages) |
3 November 2005 | Administrator's progress report (11 pages) |
23 June 2005 | Result of meeting of creditors (4 pages) |
23 June 2005 | Result of meeting of creditors (4 pages) |
3 June 2005 | Statement of administrator's proposal (25 pages) |
3 June 2005 | Statement of administrator's proposal (25 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: pickford street birmingham B5 5QH (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: pickford street birmingham B5 5QH (1 page) |
19 April 2005 | Appointment of an administrator (1 page) |
19 April 2005 | Appointment of an administrator (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
19 December 2003 | Return made up to 11/12/03; full list of members
|
19 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 February 2003 | Return made up to 11/12/02; full list of members (8 pages) |
20 February 2003 | Return made up to 11/12/02; full list of members (8 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
5 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
13 July 2001 | Return made up to 11/12/00; full list of members (7 pages) |
13 July 2001 | Return made up to 11/12/00; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 January 2000 | Director resigned (1 page) |
15 December 1999 | Return made up to 11/12/99; full list of members
|
15 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 11/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 11/12/98; no change of members (4 pages) |
25 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | £ ic 17800/13700 19/02/97 £ sr [email protected]=4100 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | £ ic 17800/13700 19/02/97 £ sr [email protected]=4100 (1 page) |
16 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
25 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 December 1995 | Return made up to 11/12/95; full list of members
|
28 December 1995 | Return made up to 11/12/95; full list of members (8 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
18 November 1922 | Company name changed\certificate issued on 18/11/22 (3 pages) |
18 November 1922 | Company name changed\certificate issued on 18/11/22 (3 pages) |
18 December 1919 | Certificate of incorporation (1 page) |
18 December 1919 | Incorporation (28 pages) |
18 December 1919 | Certificate of incorporation (1 page) |
18 December 1919 | Incorporation (28 pages) |