Grover
Missouri
63040
Director Name | Roderic Bruce Karpen |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 June 1994(65 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 301 Penshurst Place Chesterfield Missouri 63017 |
Director Name | Keith Williams |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(67 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Engineer |
Correspondence Address | The Cedars St Annes Road Middlewich Cheshire CW10 9BY |
Director Name | Jonathan Peter Cull |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1997(68 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Finance Director |
Correspondence Address | 35 Elmwood Sale Cheshire M33 5RN |
Secretary Name | Jonathan Peter Cull |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1997(68 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Correspondence Address | 35 Elmwood Sale Cheshire M33 5RN |
Director Name | John Campolo |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1991(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 1994) |
Role | Vice President Finance |
Correspondence Address | 680 Stockbridge Drive Erie Pennsylvania 16505 United States |
Director Name | Mr Lennor Robert Irwin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Production Director |
Correspondence Address | 2 Yew Tree Close Little Budworth Tarporley Cheshire CW6 9BT |
Director Name | Eamonn Nolan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 1991(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 1994) |
Role | Managing Director |
Correspondence Address | 18 Pheasant Way Swanlow Park Winsford Cheshire CW7 1PX |
Director Name | Mr John Partington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 August 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 167 Wharton Road Winsford Cheshire CW7 3AJ |
Secretary Name | Mr John Partington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Wharton Road Winsford Cheshire CW7 3AJ |
Secretary Name | John Partington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1997) |
Role | Secretary |
Correspondence Address | Road Two Winsford Industrial Winsford Cheshire CW7 3QL |
Director Name | Douglas Dawson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(67 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | Clifton House Clifton Terrace Alnwick Northumberland NE66 1XF |
Secretary Name | Grundberg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(65 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 1995) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,868,940 |
Gross Profit | £964,525 |
Net Worth | £2,011,466 |
Cash | £221,726 |
Current Liabilities | £1,175,829 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 May 2004 | Dissolved (1 page) |
---|---|
27 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: road two industrial estate winsford cheshire CW7 3QL (1 page) |
1 July 2003 | Appointment of a voluntary liquidator (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Declaration of solvency (3 pages) |
1 July 2003 | Declaration of solvency (4 pages) |
1 July 2003 | Declaration of solvency (3 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
6 February 2002 | Director resigned (1 page) |
31 October 2001 | Return made up to 31/10/01; full list of members
|
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
22 September 2000 | Company name changed copes-vulcan LIMITED\certificate issued on 22/09/00 (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
1 November 1999 | Return made up to 31/10/99; full list of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
24 January 1997 | Return made up to 31/10/96; no change of members (6 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
20 February 1996 | New director appointed (2 pages) |
29 December 1995 | Return made up to 31/10/95; no change of members
|
6 November 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
4 July 1994 | Memorandum and Articles of Association (8 pages) |
3 September 1928 | Certificate of incorporation (1 page) |