Greenhill
Burcot
Worcestershire
B60 1BJ
Director Name | Mr Ian Kenneth Strangward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (closed 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burcot Cottage Greenhill Burcot Worcestershire B60 1BJ |
Secretary Name | Mrs Angela Susan Strangward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (closed 31 August 2012) |
Role | Business Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | Burcot Cottage Greenhill Burcot Worcestershire B60 1BJ |
Director Name | Mr Allan John Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 February 2000(36 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Darnford Lane Lichfield Staffordshire WS14 9RW |
Director Name | Joan Mary Billingham |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 11 New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Norman John Billingham |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1994) |
Role | Director/Company Secretary |
Correspondence Address | 11 New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Philip Douglas Leopold Yeomans |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 24 Wildacres Wollaston Stourbridge West Midlands DY8 3PH |
Director Name | Philip Leopold Yeomans |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 39 Eveson Road Norton Stourbridge West Midlands DY8 3BS |
Director Name | Phoebe Marion Yeomans |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 39 Eveson Road Norton Stourbridge West Midlands DY8 3BS |
Secretary Name | Norman John Billingham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 11 New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Mr Eric James Blunt |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 22 Ryecroft Wollescote Stourbridge West Midlands DY9 9EH |
Director Name | Kenneth Sydney Strangward |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 46 Evesham Street Alcester Warwickshire B49 5DW |
Director Name | Mark Wynne Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 38 Napoleon Drive Bicton Heath Shrewsbury Salop SY3 5PH Wales |
Director Name | Mr Lloyd Douglas Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Director Name | Mr Peter Churchill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Stratford Upon Avon Warwickshire CV37 6UP |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £491,019 |
Cash | £153 |
Current Liabilities | £1,528,508 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2012 | Final Gazette dissolved following liquidation (1 page) |
31 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 15 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
31 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (6 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (6 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (6 pages) |
11 January 2011 | Administrator's progress report to 4 January 2011 (11 pages) |
11 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
11 January 2011 | Administrator's progress report to 4 January 2011 (11 pages) |
11 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
11 January 2011 | Administrator's progress report to 4 January 2011 (11 pages) |
5 August 2010 | Administrator's progress report to 7 July 2010 (10 pages) |
5 August 2010 | Administrator's progress report to 7 July 2010 (10 pages) |
5 August 2010 | Administrator's progress report to 7 July 2010 (10 pages) |
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Company name changed yeoman pressings LIMITED\certificate issued on 19/04/10
|
3 March 2010 | Statement of administrator's proposal (29 pages) |
3 March 2010 | Statement of administrator's proposal (29 pages) |
21 January 2010 | Appointment of an administrator (1 page) |
21 January 2010 | Appointment of an administrator (1 page) |
20 January 2010 | Registered office address changed from Unit 10 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Unit 10 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 20 January 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 March 2008 | Appointment Terminated Director eric blunt (1 page) |
17 March 2008 | Appointment terminated director eric blunt (1 page) |
17 March 2008 | Appointment terminated director kenneth strangward (1 page) |
17 March 2008 | Appointment Terminated Director kenneth strangward (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Particulars of mortgage/charge (5 pages) |
19 January 2008 | Particulars of mortgage/charge (5 pages) |
13 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
16 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
22 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
22 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
18 March 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 02/12/04; full list of members
|
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 02/12/03; full list of members (9 pages) |
26 November 2003 | Return made up to 02/12/03; full list of members
|
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
2 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
13 January 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Return made up to 02/12/02; full list of members
|
2 January 2003 | Return made up to 02/12/02; full list of members (10 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
27 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
27 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: unit 27 cannon business park darkhouse lane coseley west midlands WV14 8XQ (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: unit 27 cannon business park darkhouse lane coseley west midlands WV14 8XQ (1 page) |
8 January 2002 | Return made up to 02/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 02/12/01; full list of members (8 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: new road netherton dudley west midlands DY2 9AJ (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: new road netherton dudley west midlands DY2 9AJ (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
24 July 2001 | Auditor's resignation (1 page) |
24 July 2001 | Auditor's resignation (1 page) |
5 June 2001 | Auditor's resignation (1 page) |
5 June 2001 | Auditor's resignation (1 page) |
31 May 2001 | Particulars of mortgage/charge (6 pages) |
31 May 2001 | Particulars of mortgage/charge (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
6 February 2001 | Return made up to 02/12/00; full list of members (8 pages) |
6 February 2001 | Return made up to 02/12/00; full list of members (8 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
24 February 2000 | Particulars of mortgage/charge (5 pages) |
24 February 2000 | Particulars of mortgage/charge (5 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
8 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
8 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 August 1997 | Company name changed yeoman pressings (cradley heath) LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed yeoman pressings (cradley heath) LIMITED\certificate issued on 01/09/97 (2 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members
|
18 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 June 1963 | Incorporation (13 pages) |
13 June 1963 | Certificate of incorporation (1 page) |
13 June 1963 | Incorporation (13 pages) |
13 June 1963 | Certificate of incorporation (1 page) |