Solihull
West Midlands
B91 3UP
Director Name | Mr Denzil Lee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Station Road Cheddington Bedfordshire LU7 0SG |
Director Name | Reginald James Attwood |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 1996) |
Role | Engineer |
Correspondence Address | 8 Arlington Close Goring By Sea Worthing West Sussex BN12 4ST |
Director Name | Alan Victor Tester |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 1996) |
Role | Engineer |
Correspondence Address | Sunny Spot Florida Road Ferring By Sea Worthing West Sussex BN12 5PE |
Secretary Name | Reginald James Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 8 Arlington Close Goring By Sea Worthing West Sussex BN12 4ST |
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Mark Adrian Falkingham |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | Stokes Barns Ladbroke Road Bishops Itchington Leamington Spa Warwickshire CV33 0RP |
Registered Address | Tenon Lathams Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £580,622 |
Latest Accounts | 31 May 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
3 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
27 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
2 November 2001 | Return made up to 11/09/01; full list of members (7 pages) |
12 October 2001 | New director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: gencel house beaumont road banbury oxfordshire OX16 1RJ (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
29 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
5 September 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
11 October 1999 | Return made up to 11/09/99; full list of members
|
4 June 1999 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
21 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
10 November 1997 | Return made up to 11/09/97; no change of members (6 pages) |
26 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
29 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | New director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 19 grafton road worthing sussex BN11 1QR (2 pages) |
4 March 1996 | New secretary appointed;new director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Return made up to 11/09/95; no change of members (4 pages) |