Solihull
West Midlands
B91 3UP
Director Name | Mr Denzil Lee |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(43 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Station Road Cheddington Bedfordshire LU7 0SG |
Director Name | Patrick William Meggs |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Managing Director |
Correspondence Address | Old Tythe Barn Tredington Shipston On Stour Warwickshire CV38 4NG |
Director Name | Mrs Sandra Meggs |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Old Tythe Barn Tredington Shipston On Stour Warwickshire CV36 4NG |
Secretary Name | Mrs Sandra Meggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Old Tythe Barn Tredington Shipston On Stour Warwickshire CV36 4NG |
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(36 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(36 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Secretary Name | Victoria Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(36 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | 99 Horndeam Road Bicester Oxfordshire OX6 9XH |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Mark Adrian Falkingham |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2001) |
Role | MD |
Correspondence Address | Stokes Barns Ladbroke Road Bishops Itchington Leamington Spa Warwickshire CV33 0RP |
Registered Address | Tenon Lathams Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £31,200 |
Latest Accounts | 31 May 2001 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
27 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
2 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
12 October 2001 | New director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: beaumont road banbury oxon OX16 7RJ (1 page) |
13 July 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
6 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
5 September 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
4 June 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
10 November 1997 | Return made up to 04/10/97; no change of members (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 04/10/96; full list of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
11 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
2 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
10 August 1995 | Secretary resigned (4 pages) |
10 August 1995 | New secretary appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (6 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (4 pages) |