18c Keepers Lane The Wergs
Wolverhampton
WV6 8AU
Director Name | Mrs Elsie Law |
---|---|
Date of Birth | June 1918 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 February 2004) |
Role | Secretary |
Correspondence Address | 13 Withers Road Codsall Wolverhampton West Midlands WV8 1JF |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | The Old Coach House 18c Keepers Lane The Wergs Wolverhampton WV6 8AU |
Director Name | Brian William Grace |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 February 2004) |
Role | Sales Director |
Correspondence Address | 127 Salisbury Road Market Drayton Salop TF9 1BY |
Director Name | John William Powell |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 February 2004) |
Role | Works Director |
Correspondence Address | 17 Brandywell Road Broseley Telford Salop TF12 5ST |
Director Name | Mr Matthew Collie |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 1996) |
Role | Managing Director Joint |
Correspondence Address | 152 Mere Green Road Four Oaks Sutton Coldfield West Midlands B75 5DH |
Director Name | Mrs Doreen Iris Langford |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 1997) |
Role | Secretary |
Correspondence Address | 33 Long Meadow Road Sedgley Dudley West Midlands |
Director Name | Mr Graham George Pagett |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1992) |
Role | Managing Director |
Correspondence Address | 39 Castlecroft Lane Wightwick Wolverhampton West Midlands WV3 8JX |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,815,514 |
Net Worth | £181,575 |
Cash | £4,577 |
Current Liabilities | £1,748,108 |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | Strike-off action suspended (1 page) |
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 May 2001 | Receiver ceasing to act (1 page) |
25 May 2001 | Receiver ceasing to act (1 page) |
2 March 2001 | Order of court - dissolution void (4 pages) |
18 November 1999 | Dissolved (1 page) |
18 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 July 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
23 July 1998 | Appointment of a voluntary liquidator (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Statement of affairs (7 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: bdo stoy hayward beneficial bldg 28 paradise circus birmingham B1 2BJ (1 page) |
25 June 1998 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
25 June 1998 | Administrative Receiver's report (11 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: crown street wolverhampton w midlands WV1 1QA (1 page) |
2 April 1998 | Appointment of receiver/manager (1 page) |
26 March 1998 | Appointment of receiver/manager (1 page) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
17 February 1997 | Director resigned (1 page) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Return made up to 27/06/96; no change of members
|
14 May 1996 | Accounts for a medium company made up to 31 December 1995 (23 pages) |
19 February 1996 | Director resigned (1 page) |
25 July 1995 | Return made up to 27/06/95; full list of members (10 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |