Albrighton
Wolverhampton
WV7 3AS
Director Name | Mr Brian James Martin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1999(26 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Engineer |
Correspondence Address | 156 Station Road Balsall Common Coventry West Midlands CV7 7FD |
Director Name | Mr Brian James Martin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 1999) |
Role | Engineer |
Correspondence Address | 156 Station Road Balsall Common Coventry West Midlands CV7 7FD |
Director Name | Gwendoline Meacham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Ravensbridge Fen End Kenilworth Warwickshire Cv8 |
Director Name | Robert Keith Meacham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | North Chase House Birmingham Road Kenilworth Warwickshire CV8 1PT |
Secretary Name | Mrs Karen Jean Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 48 Dalehouse Lane Kenilworth Warwickshire CV8 2HX |
Director Name | Robert Alan Mason |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(26 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 August 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels Elms Lane Sharershill Wolverhampton Staffordshire WV10 7JS |
Secretary Name | Robert Alan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(26 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 August 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels Elms Lane Sharershill Wolverhampton Staffordshire WV10 7JS |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £94,835 |
Cash | £17,632 |
Current Liabilities | £447,798 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 July 2004 | Dissolved (1 page) |
---|---|
8 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Statement of affairs (9 pages) |
10 May 2001 | Appointment of a voluntary liquidator (1 page) |
10 May 2001 | Resolutions
|
25 April 2001 | Registered office changed on 25/04/01 from: unit 19 dunstall hill wolverhampton west midlands WV6 0SR (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Resolutions
|
8 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 19 dunstall hill wolverhampton west midlands WV6 0SR (1 page) |
21 March 2000 | Return made up to 26/02/00; full list of members
|
20 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
20 March 1997 | Director resigned (1 page) |
14 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 March 1997 | Return made up to 26/02/97; full list of members
|
11 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |