Frankton
Rugby
Warwickshire
CV23 9PJ
Director Name | Simon Paul Tutt |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(56 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 April 2019) |
Role | Co Director |
Correspondence Address | 25 Wharton Drive Beaulieu Park Chelsford Essex SS15 5GX |
Secretary Name | Simon Paul Tutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(56 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 April 2019) |
Role | Co Director |
Correspondence Address | 25 Wharton Drive Beaulieu Park Chelsford Essex SS15 5GX |
Director Name | Mr Martin Keith Rose |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 20 Coppice Close Solihull West Midlands B91 2ED |
Secretary Name | Mr Charles Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forrest House 22 Hardwick Road Little Aston West Midlands B74 3BX |
Director Name | John Hardy Shannon |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(42 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 September 1994) |
Role | Chief Executive |
Correspondence Address | 17 Devonshire Close London W1N 1LF |
Secretary Name | Mr Christopher John McKenzie |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Shaw Close Fradley Lichfield Staffordshire WS13 8SB |
Director Name | Mr Christopher John McKenzie |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(42 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 6 Shaw Close Fradley Lichfield Staffordshire WS13 8SB |
Director Name | Mark Leonard Bunce |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 1997) |
Role | Finance Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Director Name | Joyce Hanratty |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1997(46 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 13 June 1997) |
Role | Accountant |
Correspondence Address | 20 Courtfield Avenue Harrow Middlesex HA1 2JX |
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(46 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 13 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Christopher Russell Hamer |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 16 Farm Close Ickford Aylesbury Buckinghamshire HP18 9LY |
Director Name | Bernadette Teresa Leonard |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 October 2006) |
Role | Retail Operation |
Correspondence Address | 30 Hawthorn Drive Hollywood Grange Wythall Birmingham West Midlands B47 5QT |
Director Name | Karen Nancy Smith |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2007) |
Role | Design Merchandise |
Correspondence Address | Sherwood House 69 Corbett Avenue Droitwich Worcestershire WR9 7BH |
Secretary Name | Christopher Russell Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 16 Farm Close Ickford Aylesbury Buckinghamshire HP18 9LY |
Secretary Name | Mr Christopher John McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 6 Shaw Close Fradley Lichfield Staffordshire WS13 8SB |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,362,000 |
Gross Profit | £13,662,000 |
Net Worth | £3,480,000 |
Cash | £560,000 |
Current Liabilities | £2,469,000 |
Latest Accounts | 29 July 2006 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 July |
23 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 December 2017 | Appointment of a voluntary liquidator (2 pages) |
21 December 2017 | Appointment of a voluntary liquidator (2 pages) |
13 December 2017 | Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp St Philips Point Temple Row Birmingham West Midlands B2 5AF to 3 Hardman Street Manchester M3 3HF on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp St Philips Point Temple Row Birmingham West Midlands B2 5AF to 3 Hardman Street Manchester M3 3HF on 13 December 2017 (2 pages) |
1 December 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
1 December 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
8 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2011 | Final Gazette dissolved following liquidation (1 page) |
8 September 2011 | Final Gazette dissolved following liquidation (1 page) |
8 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (9 pages) |
8 June 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (9 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (9 pages) |
8 June 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (8 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (8 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (8 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (8 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (7 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (7 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (7 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (7 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (9 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (9 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (9 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (9 pages) |
7 February 2009 | Administrator's progress report to 2 February 2009 (15 pages) |
7 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 February 2009 | Administrator's progress report to 2 February 2009 (15 pages) |
7 February 2009 | Administrator's progress report to 2 February 2009 (15 pages) |
7 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
9 September 2008 | Administrator's progress report to 6 August 2008 (14 pages) |
9 September 2008 | Administrator's progress report to 6 August 2008 (14 pages) |
9 September 2008 | Administrator's progress report to 6 August 2008 (14 pages) |
22 August 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
22 August 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
18 April 2008 | Result of meeting of creditors (3 pages) |
18 April 2008 | Result of meeting of creditors (3 pages) |
27 March 2008 | Statement of administrator's proposal (37 pages) |
27 March 2008 | Statement of administrator's proposal (37 pages) |
29 February 2008 | Appointment of an administrator (1 page) |
29 February 2008 | Appointment of an administrator (1 page) |
21 February 2008 | Company name changed elvi LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed elvi LIMITED\certificate issued on 21/02/08 (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 17 oxleasow road redditch worcestershire B98 0RE (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 17 oxleasow road redditch worcestershire B98 0RE (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | New secretary appointed;new director appointed (4 pages) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | New secretary appointed;new director appointed (4 pages) |
17 October 2006 | Full accounts made up to 29 July 2006 (18 pages) |
17 October 2006 | Full accounts made up to 29 July 2006 (18 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
18 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
18 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
2 March 2006 | Full accounts made up to 30 July 2005 (18 pages) |
2 March 2006 | Full accounts made up to 30 July 2005 (18 pages) |
22 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
22 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
29 December 2004 | Full accounts made up to 31 July 2004 (18 pages) |
29 December 2004 | Full accounts made up to 31 July 2004 (18 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 26 July 2003 (18 pages) |
16 December 2003 | Full accounts made up to 26 July 2003 (18 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
29 May 2003 | Full accounts made up to 27 July 2002 (21 pages) |
29 May 2003 | Full accounts made up to 27 July 2002 (21 pages) |
17 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
13 December 2001 | Full accounts made up to 28 July 2001 (18 pages) |
13 December 2001 | Full accounts made up to 28 July 2001 (18 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
2 April 2001 | Full accounts made up to 29 July 2000 (18 pages) |
2 April 2001 | Full accounts made up to 29 July 2000 (18 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members
|
18 July 2000 | Return made up to 25/06/00; full list of members
|
27 January 2000 | Registered office changed on 27/01/00 from: 21 hospital street birmingham west midlands B19 3PY (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 21 hospital street birmingham west midlands B19 3PY (1 page) |
6 January 2000 | Full accounts made up to 31 July 1999 (19 pages) |
6 January 2000 | Full accounts made up to 31 July 1999 (19 pages) |
22 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 25 July 1998 (19 pages) |
26 February 1999 | Full accounts made up to 25 July 1998 (19 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
10 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
2 March 1998 | Accounting reference date extended from 25/01/98 to 24/07/98 (1 page) |
2 March 1998 | Accounting reference date extended from 25/01/98 to 24/07/98 (1 page) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Memorandum and Articles of Association (13 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (13 pages) |
14 October 1997 | Resolutions
|
17 September 1997 | Accounts for a dormant company made up to 25 January 1997 (2 pages) |
17 September 1997 | Accounts for a dormant company made up to 25 January 1997 (2 pages) |
8 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
8 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
6 September 1997 | Company name changed\certificate issued on 06/09/97 (2 pages) |
6 September 1997 | Company name changed\certificate issued on 06/09/97 (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 50/55 henrietta st birmingham 19 (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 50/55 henrietta st birmingham 19 (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
6 June 1997 | Company name changed just jersey LIMITED\certificate issued on 09/06/97 (2 pages) |
6 June 1997 | Company name changed just jersey LIMITED\certificate issued on 09/06/97 (2 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Accounts for a dormant company made up to 27 January 1996 (3 pages) |
22 August 1996 | Accounts for a dormant company made up to 27 January 1996 (3 pages) |
7 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
10 July 1995 | Accounts for a dormant company made up to 28 January 1995 (2 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Accounts for a dormant company made up to 28 January 1995 (2 pages) |
10 July 1995 | Resolutions
|
30 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 November 1994 | Director resigned;new director appointed (3 pages) |
5 November 1994 | Director resigned;new director appointed (3 pages) |
7 December 1993 | Director resigned;new director appointed (2 pages) |
7 December 1993 | Director resigned;new director appointed (2 pages) |
4 November 1993 | New secretary appointed (2 pages) |
4 November 1993 | New secretary appointed (2 pages) |
23 October 1993 | Particulars of mortgage/charge (5 pages) |
23 October 1993 | Particulars of mortgage/charge (5 pages) |
3 August 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 August 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 August 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 August 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1950 | 06/07/17 (1 page) |
12 May 1950 | Incorporation (12 pages) |
12 May 1950 | 06/07/17 (1 page) |
12 May 1950 | Incorporation (12 pages) |