Polesworth
Tamworth
Staffordshire
B78 1EA
Director Name | John Richard Lloyd Smith |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 37 Yateley Road Edgbaston Birmingham West Midlands B15 3JP |
Director Name | John Bruce Temple |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 8 Ashmead Drive Rednal Birmingham West Midlands B45 8AA |
Secretary Name | Mr Mark Edward Burnhope |
---|---|
Nationality | English |
Status | Closed |
Appointed | 26 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 March 2004) |
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 | Closed |
Appointed | 31 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 48 Catherine Place London SW1E 6HZ |
Director Name | Dennis Frank Harper |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 10 Footherley Road Shenstone Lichfield Staffordshire WS14 0NJ |
Director Name | Christopher Thomas Keen |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 84 Wood Lane Streetly Sutton Coldfield West Midlands B74 3LT |
Director Name | Geoffrey Walter Lloyd Smith |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 2 Bracebridge Road Sutton Coldfield West Midlands B74 2SB |
Secretary Name | Nicholas John Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year (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(5 years, 10 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 Brazonnose 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 | £305,231 |
Net Worth | £886,694 |
Cash | £165 |
Current Liabilities | £728,045 |
Latest Accounts | 1 April 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 July 2003 | Notice of discharge of Administration Order (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 October 2002 | Notice of completion of voluntary arrangement (2 pages) |
10 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 October 2002 | C/O re change of supervisor (5 pages) |
4 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
4 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
6 August 1996 | Administrator's abstract of receipts and payments (2 pages) |
18 June 1996 | Company name changed walter smith (holdings) LIMITED\certificate issued on 19/06/96 (2 pages) |
6 June 1996 | Notice of result of meeting of creditors (43 pages) |
10 April 1996 | Notice of result of meeting of creditors (6 pages) |
27 March 1996 | Director resigned (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 366 bromford lane ward end birmingham B8 2RZ (1 page) |
14 March 1996 | Administration Order (4 pages) |
14 March 1996 | Notice of Administration Order (1 page) |
2 November 1995 | Return made up to 01/10/95; full list of members (8 pages) |
2 November 1995 | Accounts made up to 1 April 1995 (16 pages) |