Upper Battlefield
Shrewsbury
Salop
SY4 4AB
Wales
Director Name | Mr John Wilfred Wilson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1994(13 years, 3 months after company formation) |
Appointment Duration | 30 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rialto Yarm Way Leatherhead Surrey KT22 8RQ |
Director Name | Albert Robinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1995(14 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Braidway Court Upper Battlefield Shrewsbury Shropshire SY4 4AB Wales |
Director Name | Paul Robinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1995(14 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 195 Monkmoor Road Shrewsbury Shropshire SY2 5BQ Wales |
Director Name | Russell Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1995(14 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sundorne Road Sundorne Shrewsbury SY1 4SA Wales |
Director Name | Albert Robinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 6 Braidway Court Upper Battlefield Shrewsbury Shropshire SY4 4AB Wales |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compton 6 Braidway Court Upper Battlefield Shrewsbury Salop SY4 4AB Wales |
Director Name | Russell Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sundorne Road Sundorne Shrewsbury SY1 4SA Wales |
Secretary Name | Mr David Lawrence Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | Field View Meadow Lane Shipton Under Wychwood Chipping Norton Oxford Oxfordshire OX7 6BW |
Director Name | Mr Timothy John Averill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 22 Needwood Grange Abbots Bromley Staffordshire WS15 3AU |
Director Name | Ian Caldwell Walker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Gwyn 7-8 New Works Lane Telford Salop TF6 5BS |
Secretary Name | Mr Timothy John Averill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 22 Needwood Grange Abbots Bromley Staffordshire WS15 3AU |
Registered Address | Bn Jackson Norton Peter House Oxford Street Manchester M1 5AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£111,473 |
Cash | £1,466 |
Current Liabilities | £595,707 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | C/O replacement of liquidator (11 pages) |
14 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: offices of b n jackson norton the grammar school school gardens castlegates shrewsbury shropshire SY1 2AJ (1 page) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
30 March 1998 | Appointment of a voluntary liquidator (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Statement of affairs (9 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: march way battlefield enterprise park harlescott lane shrewsbury SY1 3JE (1 page) |
4 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 December 1996 | Return made up to 17/12/96; no change of members
|
19 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
12 January 1996 | Return made up to 17/12/95; full list of members (8 pages) |
18 December 1995 | Director resigned (2 pages) |
4 July 1995 | Ad 07/06/95--------- £ si 375700@1=375700 £ ic 2000/377700 (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | £ nc 50000/433700 07/06/95 (1 page) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |