Edgbaston
Birmingham
West Midlands
B15 3JP
Director Name | John Bruce Temple |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Ashmead Drive Rednal Birmingham West Midlands B45 8AA |
Secretary Name | Mr Mark Edward Burnhope |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Stafford Road Bloxwich Walsall West Midlands WS3 3PG |
Director Name | James Eyre McHugo |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 48 Catherine Place London SW1E 6HZ |
Director Name | Geoffrey Walter Lloyd Smith |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 1991) |
Role | Company Director |
Correspondence Address | 2 Bracebridge Road Sutton Coldfield West Midlands B74 2SB |
Secretary Name | Nicholas John Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 19 Lynn Avenue Lichfield Staffordshire WS13 7DA |
Director Name | Alan Boden |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | Monks Hall Monks Walk Ascot Berkshire SL5 9AZ |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,156,000 |
Gross Profit | £1,778,000 |
Net Worth | £399,000 |
Cash | £81,000 |
Current Liabilities | £963,000 |
Latest Accounts | 1 April 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 July 2004 | Notice of discharge of Administration Order (3 pages) |
---|---|
25 September 2003 | Appointment of a liquidator (1 page) |
9 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 January 1998 | Dissolved (1 page) |
13 October 1997 | Completion of winding up (1 page) |
10 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
28 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
10 April 1996 | Notice of result of meeting of creditors (6 pages) |
27 March 1996 | Director resigned (2 pages) |
20 March 1996 | Certificate creditors committee (1 page) |
14 February 1996 | Notice of Administration Order (1 page) |
14 February 1996 | Administration Order (4 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (16 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 366 bromford lane ward end birmingham B8 2RZ (1 page) |
2 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |