Long Common Claverley
Wolverhampton
West Midlands
WV5 7AX
Director Name | Richard Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Metal Dealer |
Correspondence Address | 13 Harley Way Bridgnorth Shropshire WV16 5PA |
Secretary Name | Delvyn Robert Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(12 years, 12 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Abbotswood House Long Common Claverley Wolverhampton West Midlands WV5 7AX |
Director Name | Mr Keith David Fox |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Metallurgist |
Correspondence Address | 73 Victoria Road Macclesfield Cheshire SK10 3JA |
Secretary Name | Marcelle Christine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Abbotswood House Long Common Claverley Wolverhampton West Midlands WV5 7AX |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £506,157 |
Net Worth | £470,610 |
Cash | £12,026 |
Current Liabilities | £1,321,910 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
1 January 2008 | Dissolved (1 page) |
---|---|
1 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (6 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 2 maple court davenport street macclesfield cheshire SK10 1JE (1 page) |
11 May 2004 | Statement of affairs (6 pages) |
11 May 2004 | Appointment of a voluntary liquidator (1 page) |
11 May 2004 | Resolutions
|
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
24 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
6 May 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (8 pages) |
8 May 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
29 March 2002 | Return made up to 09/12/01; full list of members
|
14 April 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
21 March 2001 | Return made up to 09/12/00; full list of members (8 pages) |
13 July 2000 | Return made up to 09/12/99; full list of members
|
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
11 May 1999 | Return made up to 09/12/98; full list of members (6 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
21 April 1998 | Return made up to 09/12/97; change of members (6 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (13 pages) |
2 February 1997 | Return made up to 09/12/96; no change of members (4 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | New director appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
27 June 1993 | Return made up to 09/12/92; full list of members (5 pages) |
6 April 1990 | Ad 31/03/89--------- £ si 99998@1 (2 pages) |