Telford
Shropshire
TF1 5AP
Director Name | Mr Philip George Lawrence |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heol Y Dolau Pencoed Bridgend CF35 5LQ Wales |
Secretary Name | Philip Nicholas Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hawud 21 Nightingale Walk Burntwood Staffordshire WS7 9QH |
Director Name | Philip Nicholas Wright |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2007(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hawud 21 Nightingale Walk Burntwood Staffordshire WS7 9QH |
Director Name | Michael Egan O'Callaghan |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2007(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Virginia Drive Penn Wolverhampton West Midlands WV4 5PS |
Director Name | Eric Bolam |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roughlands 12 Macclesfield Road Prestbury Cheshire SK10 4BN |
Director Name | Laurence Stephen Daughtrey |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 1993) |
Role | Company Director |
Correspondence Address | The Mill House 2 Mill Road Eckington Sheffield North East Derbyshire S21 4EP |
Director Name | Christopher Thomas Harrison |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 5 Grove House Court Totley Sheffield South Yorkshire S17 4EA |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 5 Grove House Court Totley Sheffield South Yorkshire S17 4EA |
Secretary Name | Mr Philip Robert Gothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Hemsworth Road Norton Sheffield South Yorkshire S8 8LP |
Director Name | Mr Philip Robert Gothard |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 191 Hemsworth Road Norton Sheffield South Yorkshire S8 8LP |
Director Name | Mr Colin Richard Atkins |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(33 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 July 1999) |
Role | Company Director |
Correspondence Address | 70 Park Hall Crescent Castle Bromwich Birmingham West Midlands B36 9SX |
Director Name | Mr Leonard (Len) Samuel Chave |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Commercial Director |
Correspondence Address | 49 Rhoslan Guilsfield Welshpool Powys SY21 9NR Wales |
Director Name | Mr Lionel John Haynes |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 October 2000) |
Role | Finance Director |
Correspondence Address | Portmeirion Yeaton Baschurch Shrewsbury Shropshire SY4 2HY Wales |
Director Name | Leonard Charles David Smith |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 October 2000) |
Role | Company Director |
Correspondence Address | 12 Chelwood Drive Hencott Park Ellesmere Road Shrewsbury Shroshire SY1 3YZ Wales |
Director Name | Anthony Gordon Vivian Owen |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Avenue Alverstoke Gosport Hampshire PO12 2JS |
Director Name | Christopher John Roberts |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 45 Brooklynn Close Waltham Chase Southampton SO32 2RZ |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(37 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Richard John Meyers |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Secretary Name | John Benedict Alan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(39 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 November 1999) |
Role | Solicitor |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | Eric Bolam |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roughlands 12 Macclesfield Road Prestbury Cheshire SK10 4BN |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(40 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Secretary Name | Eric Bolam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(40 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roughlands 12 Macclesfield Road Prestbury Cheshire SK10 4BN |
Director Name | Mr Patrick Brendan Geary |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(42 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2SN |
Secretary Name | Mr Patrick Brendan Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(42 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2SN |
Director Name | Mr Charles John Michael Hearn |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2004(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tower Road Worcester Worcestershire WR3 7AF |
Secretary Name | Mr Charles John Michael Hearn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 May 2004(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tower Road Worcester Worcestershire WR3 7AF |
Director Name | Mr Roger Scott Atkinson |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(45 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flinthouse Pound Lane Clifton On Teme Worcester WR6 6EE |
Director Name | Ascot Corporate Directors Limiyed (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(40 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 2000) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Ascot Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(40 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 2000) |
Correspondence Address | 18 Hanover Square London W1R 9DA |
Registered Address | C/O Zolfo Cooper The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,482,416 |
Gross Profit | £3,470,844 |
Net Worth | £5,346,908 |
Cash | £39,080 |
Current Liabilities | £2,673,307 |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2017 | Restoration by order of the court (3 pages) |
---|---|
3 April 2017 | Restoration by order of the court (3 pages) |
16 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | Notice of move from Administration to Dissolution (11 pages) |
2 September 2009 | Administrator's progress report to 11 August 2009 (14 pages) |
9 April 2009 | Statement of administrator's proposal (25 pages) |
24 March 2009 | Statement of affairs with form 2.14B (9 pages) |
18 February 2009 | Appointment of an administrator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from henfaes lane welshpool powys SY21 7BJ (1 page) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
21 July 2008 | Director's change of particulars / mark langston / 14/07/2008 (1 page) |
25 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 July 2007 | Return made up to 22/05/07; full list of members (4 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Resolutions
|
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
11 April 2007 | Particulars of mortgage/charge (25 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2007 | Auditor's resignation (1 page) |
22 March 2007 | Full accounts made up to 31 December 2005 (18 pages) |
2 March 2007 | Resolutions
|
26 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 September 2005 | Memorandum and Articles of Association (9 pages) |
22 September 2005 | Resolutions
|
26 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
12 May 2005 | Resolutions
|
22 March 2005 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 August 2004 | Return made up to 22/05/04; full list of members (12 pages) |
22 July 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members
|
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Full accounts made up to 22 October 2000 (20 pages) |
7 September 2001 | Accounting reference date extended from 22/10/01 to 31/12/01 (1 page) |
6 September 2001 | Delivery ext'd 3 mth 22/10/00 (1 page) |
6 September 2001 | Accounting reference date shortened from 31/12/00 to 22/10/00 (1 page) |
14 August 2001 | Return made up to 22/05/01; full list of members
|
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Auditor's resignation (1 page) |
5 January 2001 | Memorandum and Articles of Association (4 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 18 hanover square london W1R 9DA (1 page) |
13 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 November 2000 | Resolutions
|
3 November 2000 | Particulars of mortgage/charge (5 pages) |
15 August 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 22/05/00; full list of members
|
4 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 March 2000 | Location of register of members (1 page) |
23 February 2000 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
30 November 1999 | Resolutions
|
25 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
29 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
14 June 1999 | Return made up to 22/05/99; no change of members (14 pages) |
22 May 1999 | New director appointed (2 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Particulars of mortgage/charge (14 pages) |
9 November 1998 | Resolutions
|
18 August 1998 | Location of register of members (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
16 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (23 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (24 pages) |
29 June 1997 | Return made up to 22/05/97; full list of members
|
29 June 1997 | Director resigned (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 December 1996 | Declaration of assistance for shares acquisition (41 pages) |
8 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: st vincents grantham lincolnshire NG31 9EJ (1 page) |
25 June 1996 | Return made up to 22/05/96; full list of members (10 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
10 April 1995 | Particulars of mortgage/charge (36 pages) |
30 March 1995 | Declaration of assistance for shares acquisition (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (87 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
13 July 1993 | Company name changed wilkes asset management LIMITED\certificate issued on 14/07/93 (2 pages) |
9 December 1991 | Company name changed floform LIMITED\certificate issued on 09/12/91 (2 pages) |
30 January 1970 | Company name changed\certificate issued on 30/01/70 (2 pages) |
30 January 1970 | Company name changed\certificate issued on 30/01/70 (5 pages) |
4 November 1959 | Certificate of incorporation (1 page) |