Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1998(53 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | John Patrick O'Brien |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 March 1992) |
Role | Managing Director |
Correspondence Address | 32 Hollingsworth Road Croydon Surrey CR0 5RP |
Director Name | Hugh Fraser Wylie |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 3 The Priors Ashtead Surrey KT21 2QF |
Secretary Name | Hugh Fraser Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 3 The Priors Ashtead Surrey KT21 2QF |
Director Name | Alistair John McKinley |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 75 Linden Lea Finchfield Wolverhampton West Midlands WV3 8BQ |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Michael Ward |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(48 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 07 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Whites Meadow Gnosall Stafford ST18 9JB |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1995) |
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 | 17 August 1995(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 92 Brook Street Stourbridge West Midlands DY8 3UX |
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 | 25 January 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
22 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Director resigned (1 page) |
21 October 1998 | Accounts for a dormant company made up to 25 January 1998 (1 page) |
15 October 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Declaration of solvency (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
13 September 1996 | Return made up to 17/08/96; no change of members (8 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Return made up to 17/08/95; full list of members
|
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |