32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director Name | Howard Watson Jackson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2002(77 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2002(77 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | Michael John Schurch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(80 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldersey Road Guildford Surrey GU1 2ER |
Director Name | Clifford Higgs |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 2 Sudbury Close Wolverhampton West Midlands WV11 3AR |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Director Name | Mark Ian Anderson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 28 Fairfield Tasley Park Bridgnorth Shorpshire WV16 4RY |
Director Name | Dr Norman Edwin Price |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow End 3 Halfshire Lane Blakedown Kidderminster Worcestershire DY10 3LB |
Director Name | Colin James Marks |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 61 Dereham Walk Bradley Bilston West Midlands WV14 8PR |
Secretary Name | Colin James Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 61 Dereham Walk Bradley Bilston West Midlands WV14 8PR |
Director Name | Graham Hipkins |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | Waresley Manor Cottage Manor Lane Waresley Kidderminster Worcestershire DY11 7XN |
Director Name | Ronald Cotterill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1995) |
Role | Accountant |
Correspondence Address | 28 Longmore Road Shirley Solihull West Midlands B90 3DY |
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Secretary Name | Ronald Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 28 Longmore Road Shirley Solihull West Midlands B90 3DY |
Director Name | Colin James Marks |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(71 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1997) |
Role | Director & General Mmanager |
Correspondence Address | 61 Dereham Walk Bradley Bilston West Midlands WV14 8PR |
Director Name | Michael Jerome Rolinson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(71 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1997) |
Role | Works Director |
Correspondence Address | 100 High Haden Road Cradley Heath West Midlands B64 7PN |
Director Name | Mr Stephen Fox |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(71 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Mount 47 Castle Bank Stafford Staffs ST16 1DP |
Director Name | Mr David Michael Bissell |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(71 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1997) |
Role | Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canford Crescent Codsall Wolverhampton West Midlands WV8 2AF |
Secretary Name | Mr David Michael Bissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(71 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1997) |
Role | Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canford Crescent Codsall Wolverhampton West Midlands WV8 2AF |
Director Name | Michael John Eyre Jevers |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Secretary Name | Philippa Lucy Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 92 Brook Street Stourbridge West Midlands DY8 3UX |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(74 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(77 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 3 Murdoch Close Ferndale Manor Farnsfield Nottinghamshire NG22 8FE |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(78 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(78 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Gables Rowley Avenue Stafford ST17 9AA |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
2 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2009 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
2 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
29 December 2008 | Appointment of a voluntary liquidator (1 page) |
29 December 2008 | Court order insolvency:replacement of liquidator :- g clark replacing rec cook (8 pages) |
29 December 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 June 2008 | Appointment of a voluntary liquidator (1 page) |
17 June 2008 | Resolutions
|
8 May 2008 | Registered office changed on 08/05/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
1 May 2008 | Declaration of solvency (3 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC church mews 28-30 church road melbourne derbyshire DE73 1FE (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
27 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 June 2002 | New director appointed (4 pages) |
16 May 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 July 2001 | Resolutions
|
20 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 September 1999 | Return made up to 23/08/99; full list of members (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (2 pages) |
17 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
12 November 1998 | Company name changed F.V.C. LIMITED\certificate issued on 13/11/98 (2 pages) |
14 October 1998 | Company name changed cranford 1060 LIMITED\certificate issued on 15/10/98 (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Accounts for a dormant company made up to 25 January 1998 (2 pages) |
21 September 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
15 September 1998 | Return made up to 23/08/98; no change of members (9 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: quayside house sandwell green rounds green road oldbury B69 2DG (1 page) |
19 February 1998 | Director resigned (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Return made up to 23/08/97; no change of members (10 pages) |
13 October 1997 | New director appointed (3 pages) |
13 October 1997 | Secretary resigned (1 page) |
30 December 1996 | Company name changed lloyd abc couplers LIMITED\certificate issued on 30/12/96 (2 pages) |
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 23/08/96; full list of members
|
17 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Secretary resigned;director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed;new director appointed (2 pages) |