32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director Name | Howard Watson Jackson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2002(48 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 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(48 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 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 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(51 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldersey Road Guildford Surrey GU1 2ER |
Director Name | Richard Walter Barrett |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 38 Meadowvale Road Lickey End Bromsgrove Worcestershire B60 1JY |
Director Name | Colin James Marks |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 61 Dereham Walk Bradley Bilston West Midlands WV14 8PR |
Director Name | Mr Terence Moore |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shrubbery Close Walsall West Midlands WS1 2BW |
Secretary Name | Colin James Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 61 Dereham Walk Bradley Bilston West Midlands WV14 8PR |
Director Name | Colin Richard Ceney |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(41 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 1 Rudge Road Pattingham Wolverhampton West Midlands WV6 7BT |
Director Name | Colin Richard Ceney |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(41 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 1 Rudge Road Pattingham Wolverhampton West Midlands WV6 7BT |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 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 | 14 May 1996(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 1998) |
Role | Secretary |
Correspondence Address | 92 Brook Street Stourbridge West Midlands DY8 3UX |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(44 years, 11 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 | 15 December 1998(45 years, 2 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(47 years, 10 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(48 years, 6 months 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(49 years 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 |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(49 years 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 |
Year | 2014 |
---|---|
Net Worth | -£28,026 |
Current Liabilities | £28,026 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
11 July 2005 | Declaration of solvency (3 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Appointment of a voluntary liquidator (1 page) |
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) |
25 August 2004 | Return made up to 10/08/04; 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 10/08/03; 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) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (5 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 July 2001 | Resolutions
|
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2000 | Return made up to 10/08/00; full list of members (5 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (2 pages) |
12 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Accounts for a dormant company made up to 25 January 1998 (1 page) |
18 September 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
14 August 1998 | Return made up to 10/08/98; full list of members (10 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: rounds green road oldbury west midlands B69 2DH (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 September 1997 | Return made up to 10/08/97; no change of members (9 pages) |
24 September 1996 | Return made up to 10/08/96; no change of members (8 pages) |
20 September 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (4 pages) |
24 May 1996 | New director appointed (5 pages) |
24 May 1996 | New secretary appointed (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 10/08/95; full list of members (6 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: upper church lane tipton west midlands DY4 9NZ (1 page) |
24 May 1996 | Director resigned (1 page) |
14 May 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) |