Weston Underwood
Olney
Buckinghamshire
MK46 5JS
Secretary Name | Timothy John Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(18 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 49 Stamford Drive Groby Leicester Leicestershire LE6 0YD |
Director Name | Mr Christopher Domican |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1992) |
Role | Engineer |
Correspondence Address | 2 Carnegie Close Whitley Coventry West Midlands CV3 4GE |
Director Name | Mr Michael Arthur James Northwood |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 September 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Riversleigh Road Avonside Leamington Spa Warwickshire CV32 6BG |
Director Name | Mr John Howard Warner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 1997) |
Role | Engineer |
Correspondence Address | Heath House Little Gain Hilton Bridgnorth Shropshire WV15 5PA |
Secretary Name | Mrs Elaine Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Heath House Little Gain Hilton Bridgnorth Shropshire WV15 5PA |
Director Name | Peter Jurgen Jochums |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 1997(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Oberer Pustenberg 18 Essen 45239 |
Secretary Name | Mr Donald Ainslie Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 15 Somerville Road Sutton Coldfield West Midlands B73 6JD |
Secretary Name | Mr Michael Arthur James Northwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Riversleigh Road Avonside Leamington Spa Warwickshire CV32 6BG |
Registered Address | South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£354,452 |
Cash | £17,738 |
Current Liabilities | £1,022,310 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2004 | Receiver ceasing to act (1 page) |
6 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2003 | Administrative Receiver's report (8 pages) |
23 January 2003 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: link one industrial park UNITB2 george henry road great bridge tipton west midlands DY4 7BZ (1 page) |
23 October 2002 | Appointment of receiver/manager (2 pages) |
16 October 2002 | Director resigned (1 page) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
5 June 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
22 May 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (3 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: unit 6-9 ,union road oldbury warley west midlands. B69 3EX (1 page) |
26 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
24 March 1998 | Return made up to 01/03/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
6 February 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
24 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 February 1996 | Return made up to 01/03/96; no change of members
|
21 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
14 March 1995 | Return made up to 01/03/95; no change of members
|
5 September 1994 | Particulars of mortgage/charge (3 pages) |
25 May 1983 | Particulars of mortgage/charge (3 pages) |