Worcester
WR6 6EX
Director Name | Mr Kenneth James Clift |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Sales Manager |
Correspondence Address | 25 Catherines Close Catherine De Barnes Solihull West Midlands B91 2SZ |
Director Name | Mr David Arthur Wilkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Masons Way Codmore Hill Pulborough West Sussex RH20 1DZ |
Director Name | Mrs Margaret Wilkins |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Masons Way Codmore Hill Pulborough West Sussex RH20 1DZ |
Secretary Name | Mr Kenneth James Clift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 25 Catherines Close Catherine De Barnes Solihull West Midlands B91 2SZ |
Secretary Name | Mr David John Danks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Two Trees Close Hopwas Tamworth Staffordshire B78 3BG |
Director Name | Ian Beckett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 November 2002) |
Role | Production Director |
Correspondence Address | 32 Chaucer Avenue The Straits Gornal Dudley West Midlands DY3 3BD |
Director Name | Mr David John Danks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Two Trees Close Hopwas Tamworth Staffordshire B78 3BG |
Director Name | Richard Neville Parker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingslea Back Lane Shustoke Coleshill Birmingham B46 2AW |
Director Name | Mr Brian Tomlinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 April 2001) |
Role | Managing Director |
Correspondence Address | 20 Munsley Close Redditch Worcestershire B98 0BP |
Director Name | Mr Timothy John Darby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harebutts Waters Upton Telford Shropshire TF6 6PD |
Website | wmmt.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Thurlow Sawmills Montford Street Salford M50 2XD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
5k at £1 | Ge Robinson & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,122,442 |
Net Worth | £1,969,842 |
Cash | £487 |
Current Liabilities | £2,985,842 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2015 | Termination of appointment of Timothy John Darby as a director on 14 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Timothy John Darby as a director on 14 April 2015 (2 pages) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2014 | Application to strike the company off the register (3 pages) |
29 December 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 February 2014 | Statement of company's objects (2 pages) |
12 February 2014 | Statement of company's objects (2 pages) |
7 February 2014 | Auditor's resignation (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
7 February 2014 | Auditor's resignation (1 page) |
31 January 2014 | Termination of appointment of David John Danks as a secretary on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of David Arthur Wilkins as a director on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of David John Danks as a director on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Long Street Walsall West Midlands WS2 9DY on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of David John Danks as a secretary on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Long Street Walsall West Midlands WS2 9DY on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Margaret Wilkins as a director on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of David John Danks as a director on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Margaret Wilkins as a director on 31 January 2014 (1 page) |
31 January 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of David Arthur Wilkins as a director on 31 January 2014 (1 page) |
31 January 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
17 July 2013 | Accounts made up to 31 December 2012 (18 pages) |
17 July 2013 | Accounts made up to 31 December 2012 (18 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 April 2010 | Director's details changed for Michael Edward Smyth on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr David Arthur Wilkins on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Timothy John Darby on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Margaret Wilkins on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Edward Smyth on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr David Arthur Wilkins on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Timothy John Darby on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Margaret Wilkins on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Michael Edward Smyth on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Margaret Wilkins on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Mr David Arthur Wilkins on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Timothy John Darby on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
1 August 2008 | Accounts made up to 31 December 2007 (21 pages) |
1 August 2008 | Accounts made up to 31 December 2007 (21 pages) |
11 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
24 October 2007 | Amended accounts made up to 31 December 2006 (21 pages) |
24 October 2007 | Amended accounts made up to 31 December 2006 (21 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 May 2007 | Return made up to 05/04/07; no change of members
|
21 May 2007 | Return made up to 05/04/07; no change of members
|
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Accounts made up to 31 December 2004 (22 pages) |
27 September 2005 | Accounts made up to 31 December 2004 (22 pages) |
21 April 2005 | Return made up to 05/04/05; full list of members
|
21 April 2005 | Return made up to 05/04/05; full list of members
|
2 September 2004 | Accounts made up to 31 December 2003 (21 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (21 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members
|
16 April 2004 | Return made up to 05/04/04; full list of members
|
24 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 April 2003 | Return made up to 05/04/03; full list of members
|
26 April 2003 | Return made up to 05/04/03; full list of members
|
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
2 November 2002 | Accounts made up to 31 December 2001 (20 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (20 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
19 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 April 1997 | Return made up to 05/04/97; no change of members
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 05/04/97; no change of members
|
9 April 1997 | New director appointed (2 pages) |
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
18 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
11 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 March 1995 | Return made up to 05/04/95; no change of members
|
30 March 1995 | Return made up to 05/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 July 1992 | (6 pages) |
4 July 1992 | (6 pages) |
29 October 1991 | (1 page) |
29 October 1991 | (1 page) |
13 August 1991 | Particulars of mortgage/charge (3 pages) |
13 August 1991 | Particulars of mortgage/charge (3 pages) |
17 September 1990 | Full accounts made up to 31 December 1989 (17 pages) |
17 September 1990 | Full accounts made up to 31 December 1989 (17 pages) |
21 June 1989 | (4 pages) |
21 June 1989 | (4 pages) |
25 May 1988 | (4 pages) |
25 May 1988 | (4 pages) |
24 September 1987 | Particulars of mortgage/charge (3 pages) |
24 September 1987 | Particulars of mortgage/charge (3 pages) |
17 September 1987 | (3 pages) |
17 September 1987 | (3 pages) |
9 August 1986 | (3 pages) |
9 August 1986 | (3 pages) |
21 July 1980 | Incorporation (14 pages) |
21 July 1980 | Incorporation (14 pages) |