Wellesbourne
Warwick
Warwickshire
CV35 9EX
Director Name | John Howard Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1993(1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Margaret Gardens Wadebridge Cornwall PL27 6BA |
Secretary Name | Mr Simon Anthony Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1993(1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pit Farm Hunscote Lane Wellesbourne Warwick Warwickshire CV35 9EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,438 |
Cash | £1,000 |
Current Liabilities | £97,417 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2003 | Dissolved (1 page) |
---|---|
5 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Statement of affairs (5 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Appointment of a voluntary liquidator (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: c/o supreme industrial finishers mallid industrial unit bedworth road longford coventry CV6 6BP (1 page) |
2 January 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
27 October 2000 | Return made up to 15/10/00; full list of members
|
18 August 2000 | Memorandum and Articles of Association (8 pages) |
15 August 2000 | Company name changed supreme kolorkote LIMITED\certificate issued on 16/08/00 (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
14 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
21 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
24 October 1995 | Return made up to 15/10/95; full list of members
|
7 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |