Holt End
Beoly
Worcestershire
B95 9AN
Director Name | Leslie Price |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | Wharf Cottage Ashwood Kingswinford West Midlands DY6 0AQ |
Director Name | Richard Leslie Stringer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 21 June 2005) |
Role | Managing Director |
Correspondence Address | 11 Copper Beech Drive Wombourne Wolverhampton West Midlands WV5 0LH |
Secretary Name | Alistair Bernard King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | Mariners Holt End Beoly Worcestershire B95 9AN |
Director Name | Malcolm Dunbar |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Director Support Services |
Correspondence Address | 44 Measham Road Acresford Swadlincote Derbyshire DE12 8AJ |
Director Name | Philip Richardson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Director Development |
Correspondence Address | 9 Caistor Close Mile Oak Tamworth Staffordshire B78 3PT |
Director Name | Mr John Roderick Bishop |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Colyton House 68 Stafford Street Market Drayton Salop TF9 1JB |
Director Name | Graham Anstee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 16 Coningsby Court Coningsby Street Hereford Herefordshire HR1 2DF Wales |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,938,377 |
Gross Profit | £1,372,862 |
Net Worth | £115,316 |
Cash | £84 |
Current Liabilities | £1,665,938 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | Strike-off action suspended (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2002 (3 pages) |
4 November 2002 | Notice of completion of voluntary arrangement (5 pages) |
6 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2001 (3 pages) |
15 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
6 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2000 (3 pages) |
6 September 2000 | Full accounts made up to 31 December 1998 (17 pages) |
25 August 2000 | Return made up to 15/08/00; full list of members
|
25 August 2000 | Registered office changed on 25/08/00 from: merit house coombs road halesowen west midlands B62 8AA (1 page) |
22 June 2000 | Return made up to 15/08/99; full list of members (7 pages) |
1 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
4 May 2000 | Notice of discharge of Administration Order (2 pages) |
4 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
16 August 1999 | Notice of result of meeting of creditors (2 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Notice of Administration Order (1 page) |
15 July 1999 | Administration Order (4 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
12 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 February 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
9 September 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
8 September 1996 | Return made up to 15/08/96; no change of members
|
1 September 1995 | Return made up to 25/08/95; full list of members (8 pages) |
1 September 1995 | Accounts for a small company made up to 30 June 1995 (14 pages) |