Kingswinford
West Midlands
DY6 8TE
Director Name | Mr John Kenneth Buller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 70 Northampton Road Denton Northampton Northamptonshire NN7 1DL |
Director Name | Mr Michael Thomas Buller |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | The Old Malting House Lower Harlestone Northampton Northants NN7 4EP |
Director Name | Mr Richard Charles Buller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 77 Billing Road Brafield Northampton Northamptonshire NN7 1BL |
Director Name | Mr Alan James Lovell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Lockers End Overton Road Ibstock Leicestershire LE67 6PD |
Secretary Name | Mrs Patricia Mary Buller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | The Old Malting House Lower Harlestone Northampton Northants NN7 4EP |
Director Name | Mark Andrew Buller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 1998) |
Role | Sales And Design Director |
Correspondence Address | 3 Excelsior Gardens Duston Northampton Northamptonshire NN5 6YN |
Director Name | Nigel Mark Buller |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 1998) |
Role | Production Director |
Correspondence Address | 6 Park Road Burton Latimer Kettering Northamptonshire NN15 5QY |
Director Name | Robert Peter Speed |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 1998) |
Role | Health And Safety Director |
Correspondence Address | 13 Leys Road Wellingborough Northamptonshire NN8 1PN |
Director Name | Wendy Patricia Sizer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 1998) |
Role | Financial |
Correspondence Address | 44 Farm Field Court Northampton Northants NN3 8AQ |
Director Name | Sonia Elizabeth Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 65 Evergreen Close Coseley Bilston West Midlands WV14 9JQ |
Director Name | Ian Christopher Taft |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(34 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 5 Ridge House Ridge Street Wollaston Stourbridge West Midlands DY8 4QF |
Secretary Name | Sonia Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 65 Evergreen Close Coseley Bilston West Midlands WV14 9JQ |
Director Name | Robert Holmes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(34 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 9 Holly Close Burbage Hinckley Leicestershire LE10 2JS |
Registered Address | Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,205,113 |
Gross Profit | -£104,327 |
Net Worth | £1,087,400 |
Cash | £8,975 |
Current Liabilities | £792,108 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 August 2006 | Dissolved (1 page) |
---|---|
15 May 2006 | Return of final meeting of creditors (1 page) |
3 August 2000 | Secretary resigned (1 page) |
9 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
6 March 2000 | Order of court to wind up (2 pages) |
16 December 1999 | Order of court to wind up (1 page) |
15 December 1999 | Notice of discharge of Administration Order (3 pages) |
15 December 1999 | Administrator's abstract of receipts and payments (4 pages) |
14 September 1999 | Statement of administrator's proposal (2 pages) |
14 September 1999 | Notice of result of meeting of creditors (3 pages) |
4 August 1999 | Notice of result of meeting of creditors (34 pages) |
4 August 1999 | Statement of administrator's proposal (3 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: unit 9 enterprise trading estate pedmore road brierley hill west midlands DY5 1TX (1 page) |
5 July 1999 | Administration Order (4 pages) |
5 July 1999 | Notice of Administration Order (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 December 1998 | New director appointed (3 pages) |
17 December 1998 | New secretary appointed;new director appointed (3 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: eagle house 28 billing road northampton NN1 5AJ (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Return made up to 25/10/98; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (25 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Return made up to 25/10/97; no change of members
|
30 October 1997 | Director's particulars changed (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (27 pages) |
19 January 1997 | Ad 17/05/96--------- £ si 2000@1 (2 pages) |
19 January 1997 | Statement of affairs (8 pages) |
8 January 1997 | Ad 17/05/96--------- £ si 2000@1 (2 pages) |
29 November 1996 | Return made up to 25/10/96; full list of members (8 pages) |
6 November 1996 | New director appointed (2 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
10 July 1996 | Nc inc already adjusted 17/05/96 (1 page) |
21 June 1996 | Resolutions
|
14 February 1996 | Director resigned (2 pages) |
22 November 1995 | Return made up to 25/10/95; full list of members (8 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |