Cannock
Staffordshire
WS11 2LE
Director Name | Ashley Hadlington |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Buyer |
Correspondence Address | 22 Thompson Street Willenhall West Midlands WV12 4QW |
Director Name | Teresa Hastings |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2000(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Business Consultant |
Correspondence Address | 187 Cannock Road Westcroft Wolverhampton Staffordshire WV10 8QL |
Secretary Name | William Pemberton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2000(10 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Production Manager |
Correspondence Address | 35 Crowther Street Wolverhampton West Midlands WV10 9AG |
Director Name | Mr David Berry |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(2 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 50 Chester Road North Streetly Sutton Coldfield West Midlands B73 6SP |
Secretary Name | Mr David Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 50 Chester Road North Streetly Sutton Coldfield West Midlands B73 6SP |
Director Name | Graham John Collins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 27 New Road Brownhills Walsall West Midlands WS8 6AT |
Secretary Name | Wendy Willetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 39 Stoney Lea Road Cannock Staffordshire WS11 2LE |
Secretary Name | Ashley Hadlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2000) |
Role | Buyer |
Correspondence Address | 22 Thompson Street Willenhall West Midlands WV12 4QW |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,486,056 |
Gross Profit | £356,811 |
Net Worth | £109,541 |
Cash | £366 |
Current Liabilities | £707,288 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 December 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Receiver ceasing to act (1 page) |
25 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 October 2000 | Completion of winding up (1 page) |
12 October 2000 | Dissolution deferment (1 page) |
11 July 2000 | Administrative Receiver's report (8 pages) |
6 June 2000 | Court order notice of winding up (2 pages) |
24 May 2000 | Resolutions
|
19 April 2000 | Registered office changed on 19/04/00 from: the limes 3 pelham avenue sherwood rise nottingham NG5 2DW (1 page) |
19 April 2000 | Appointment of receiver/manager (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
26 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
10 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (16 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 June 1996 | Secretary resigned (1 page) |
27 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Return made up to 08/02/95; no change of members
|