Walsgrave
Coventry
CV2 2EU
Secretary Name | Rebecca De Mulder |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Secretary |
Correspondence Address | 80 Hinckley Road Walsgrave Coventry CV2 2EU |
Director Name | Daniel Patrick Colgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Haulier |
Correspondence Address | 114 Gulson Road Stoke Coventry West Midlands CV1 2JJ |
Secretary Name | Philip Buffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Beake Avenue Coventry West Midlands CV6 3BE |
Director Name | Mark Croxford |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2000) |
Role | Civil Engineer |
Correspondence Address | 2 Tudely Close Wootton Northampton Northamptonshire NN4 6DT |
Director Name | Andrew Lockley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 25 November 1999) |
Role | Quantity Surveyor |
Correspondence Address | Ash House Cheadle Road Blythe Bridge Stoke On Trent Staffordshire ST11 9PW |
Director Name | Michael Russell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2000) |
Role | Operations |
Correspondence Address | 4 Ingleby Way Shrewsbury Salop SY3 8BU Wales |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £119,525 |
Gross Profit | £10,794 |
Net Worth | -£4,880 |
Current Liabilities | £153,732 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 January 2004 | Dissolved (1 page) |
---|---|
24 October 2003 | Return of final meeting of creditors (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: the spinney astley lane nuneaton warwickshire CV10 7PU (1 page) |
20 August 2001 | Appointment of a liquidator (1 page) |
8 June 2001 | Order of court to wind up (2 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members
|
1 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
22 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 13/01/00; full list of members
|
1 February 2000 | Director's particulars changed (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
14 December 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 137 beake avenue coventry west midlands CV6 3BE (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 13/01/99; full list of members (5 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 37 beake avenue coventry CV6 3BE (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Incorporation (14 pages) |