Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 23 November 2010) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Julie Ann Hill |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Whitelock Whites Meadow Ranton Stafford Staffordshire ST18 9JB |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(34 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 30 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Michael Ward |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Glebe Lane Gnosall Stafford Staffordshire ST20 0ER |
Secretary Name | Mrs Brenda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 23 Suffolk Way Droitwich Worcestershire WR9 7RE |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 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 |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 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 | 26 June 1995(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 1998) |
Role | Secretary |
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, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Order of court - dissolution void (2 pages) |
18 December 2008 | Order of court - dissolution void (2 pages) |
22 December 2000 | Dissolved (1 page) |
22 December 2000 | Dissolved (1 page) |
22 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
21 October 1998 | Accounts made up to 25 January 1998 (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) |
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 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
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) |
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 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Declaration of solvency (3 pages) |
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Declaration of solvency (3 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 April 1998 | Registered office changed on 27/04/98 from: quayside house sandwell green rounds green road oldbury west midlands B692 dg (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: quayside house sandwell green rounds green road oldbury west midlands B692 dg (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (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 (1 page) |
24 September 1997 | Accounts made up to 31 March 1997 (1 page) |
15 September 1997 | Secretary's particulars changed (2 pages) |
15 September 1997 | Secretary's particulars changed (2 pages) |
11 September 1997 | Return made up to 27/08/97; full list of members (10 pages) |
11 September 1997 | Return made up to 27/08/97; full list of members (10 pages) |
13 September 1996 | Return made up to 27/08/96; no change of members (8 pages) |
13 September 1996 | Return made up to 27/08/96; no change of members (8 pages) |
14 May 1996 | Accounts made up to 31 March 1996 (1 page) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 September 1995 | Return made up to 27/08/95; no change of members (14 pages) |
25 September 1995 | Return made up to 27/08/95; no change of members (7 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (6 pages) |
24 July 1995 | Secretary resigned (4 pages) |
24 July 1995 | New secretary appointed (4 pages) |
10 May 1995 | Accounts made up to 31 March 1995 (1 page) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |