Chadsmoor
Cannock
Staffordshire
WS11 2DN
Director Name | Mr Peter Richard Clasper |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Company Deputy Chairman |
Correspondence Address | Invergarry 57 Broad Oaks Road Solihull West Midlands B91 1HY |
Director Name | Mr Kenneth Edge |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 September 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pitt Cottage Chorley Bridgnorth Shropshire WV16 6PP |
Director Name | Graham Barry Thompson |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 March 2000) |
Role | Company Chairman |
Correspondence Address | Hunters Lodge Station Road Claverdon Warwick Warwickshire CV35 8PE |
Secretary Name | Graham Barry Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Hunters Lodge Station Road Claverdon Warwick Warwickshire CV35 8PE |
Director Name | Francesco Anthony Martino |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2000) |
Role | Group Accountant |
Correspondence Address | 4 Shearwater Drive Brierley Hill West Midlands DY5 2RD |
Director Name | Mrs Margaret Geraldine Thompson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(42 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Hunters Lodge Station Road Claverdon Warwick Warwickshire CV35 8PE |
Registered Address | Kroll Buchler Phllips 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,249,247 |
Net Worth | £547,965 |
Cash | £97,873 |
Current Liabilities | £522,466 |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 January 2004 | Receiver ceasing to act (1 page) |
20 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2001 | Administrative Receiver's report (8 pages) |
27 April 2001 | Appointment of receiver/manager (5 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 181-183 summer road erdington birmingham west midlands B23 6DX (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (17 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: excelsior works gt lister st birmingham B7 4LR (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
15 May 2000 | Particulars of mortgage/charge (4 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members
|
6 July 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
1 September 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
25 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |