Kidderminster
Worcestershire
DY10 3DQ
Director Name | Mr Anil Puri |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 Mansfield Road Nottingham NG5 3FH |
Secretary Name | M M Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | Environment House 6 Union Road Nottingham NG3 1FH |
Director Name | Robin Nicholas Cooke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1995) |
Role | Accountant |
Correspondence Address | Ingle House Newton Regis Warwickshire B79 0ND |
Director Name | Melvyn John Hogarth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 65 Turnberry Skelmersdale Lancashire WN8 8EG |
Director Name | Mr James Edward Philpotts |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden Dell 2a Quineys Road Shottery Stratford Upon Avon Warwickshire CV37 9BW |
Director Name | Anil Puri |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 20 Knighton Road Woodthorpe Nottingham Nottinghamshire NG5 4FL |
Director Name | Barry Edward Wild |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 1998) |
Role | Accountant |
Correspondence Address | 6 Luttrell Road Sutton Coldfield West Midlands B74 2SR |
Director Name | Michael Leslie Lyman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | April Cottage Mopsons Cross Lane Callow Hill Rock Kidderminster Worcestershire DY14 9XL |
Registered Address | C/O Begbies Traynor Elliot House 15 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,829,000 |
Gross Profit | £2,512,000 |
Net Worth | £381,000 |
Cash | £1,000 |
Current Liabilities | £7,603,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2006 | Dissolved (1 page) |
---|---|
25 October 2005 | Return of final meeting of creditors (2 pages) |
16 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 March 2005 | Notice of discharge of Administration Order (4 pages) |
9 February 2005 | Appointment of a liquidator (1 page) |
9 February 2005 | Order of court to wind up (2 pages) |
24 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
17 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2002 | Director resigned (1 page) |
15 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 April 2002 | Return made up to 09/11/01; full list of members (7 pages) |
11 February 2002 | Notice of result of meeting of creditors (4 pages) |
16 January 2002 | Statement of administrator's proposal (3 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: environment house 6 union road nottingham NG3 1FH (1 page) |
20 November 2001 | Administration Order (4 pages) |
20 November 2001 | Notice of Administration Order (1 page) |
23 April 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 09/11/00; full list of members; amend (6 pages) |
7 February 2001 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
7 September 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Particulars of mortgage/charge (11 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
4 January 2000 | Return made up to 09/11/99; full list of members (7 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
11 January 1999 | Return made up to 09/11/98; no change of members (8 pages) |
7 August 1998 | Accounts made up to 31 December 1997 (16 pages) |
28 May 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
22 December 1997 | Return made up to 09/11/97; no change of members (9 pages) |
3 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Director resigned (1 page) |
2 July 1997 | Particulars of mortgage/charge (6 pages) |
28 November 1996 | Return made up to 09/11/96; full list of members (12 pages) |
6 October 1995 | Accounts made up to 31 December 1994 (18 pages) |
10 May 1995 | Director resigned (2 pages) |