Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1998(39 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Alan Smith Hebron |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1993) |
Role | Managing Director |
Correspondence Address | 60 Cotton Lane Moseley Birmingham West Midlands B13 9SE |
Director Name | Barry William Jowett |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1993) |
Role | Director - General Manager |
Correspondence Address | 187 Lindsworth Road Kings Norton Birmingham West Midlands B30 3SA |
Secretary Name | Mr David Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Calcroft Pershore Worcestershire WR10 1QS |
Director Name | Dr Stephen John Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(34 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 April 1993) |
Role | Managing Director |
Correspondence Address | Lingfield Marton Road Birdingbury Rugby Warwickshire CV23 8EH |
Director Name | Julie Ann Hill |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Whitelock Whites Meadow Ranton Stafford Staffordshire ST18 9JB |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 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 |
Director Name | Michael Ward |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Glebe Lane Gnosall Stafford Staffordshire ST20 0ER |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1995) |
Role | Company Director |
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 | 27 August 1995(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 92 Brook Street Stourbridge West Midlands DY8 3UX |
Registered Address | St James Building 79 Oxford Street Manchester Lancashire 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 |
22 December 2000 | Dissolved (1 page) |
---|---|
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: st james building 79 oxford street manchester M1 6HT (1 page) |
10 September 1999 | Appointment of a voluntary liquidator (1 page) |
10 September 1999 | Declaration of solvency (3 pages) |
10 September 1999 | Resolutions
|
27 January 1999 | Director resigned (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) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
18 May 1998 | Company name changed rotolin bearings LIMITED\certificate issued on 19/05/98 (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: quayside house rounds green road oldbury wrley B69 2DH (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
19 September 1996 | Return made up to 28/08/96; full list of members (9 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 September 1995 | Secretary resigned (6 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | New secretary appointed (4 pages) |
28 September 1995 | Return made up to 28/08/95; no change of members (14 pages) |
28 September 1995 | New director appointed (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |