Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1998(37 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Richard Alan Beck |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 296 Ralph Road Shirley Solihull West Midlands B90 3PE |
Director Name | Mr Bernard Allan Higginson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 8 Caynton Stirchley Telford Salop TF3 1XY |
Director Name | John David Sharp |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 16a Ampton Road Edgbaston Birmingham West Midlands B15 2UJ |
Director Name | Ronald Whitehouse |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 70 Mellish Road Walsall West Midlands WS4 2EB |
Director Name | Dr Colin Edward Winsper |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepperpot Lodge Brereton Hill Rugeley Staffordshire WS15 4LB |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Julie Ann Hill |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Whitelock Whites Meadow Ranton Stafford Staffordshire ST18 9JB |
Director Name | Michael Ward |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Glebe Lane Gnosall Stafford Staffordshire ST20 0ER |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 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 | Philippa Lucy Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(34 years, 7 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, 2 months ago) |
---|---|
Next Accounts Due | 25 November 1999 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 25 January |
Next Return Due | 11 June 2017 (overdue) |
---|
6 June 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Restoration by order of the court (3 pages) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Restoration by order of the court (3 pages) |
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) |
2 August 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) |
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 | New secretary appointed (2 pages) |
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) |
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Declaration of solvency (3 pages) |
7 July 1998 | Return made up to 28/05/98; full list of members (10 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: quayside house sandwell green rounds ground road oldbury west midlands B69 2DG (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 June 1997 | Return made up to 28/05/97; full list of members (10 pages) |
12 July 1996 | Return made up to 28/05/96; no change of members (8 pages) |
12 July 1996 | New director appointed (4 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New secretary appointed (4 pages) |
24 July 1995 | Return made up to 28/05/95; no change of members (14 pages) |
24 July 1995 | Director resigned (6 pages) |
24 July 1995 | Secretary resigned (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
15 November 1960 | Incorporation (37 pages) |