Bridgnorth
Shropshire
WV16 4SG
Secretary Name | Mr Mark Ian Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1998(9 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 19 Brook Hollow Bridgnorth Shropshire WV16 4SG |
Director Name | David Leonard Slater |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Mission Close Cradley Heath West Midlands B64 6SG |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr John Ernest Flintham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Blacksmiths Lane Lower Moor Pershore Worcestershire WR10 2PA |
Director Name | Michael John Eyre Jevers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Director Name | Mr Ronald Robert Collins Hobbs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | Blue Hills Yalding Hill Yalding Kent ME18 6AN |
Secretary Name | Michael John Eyre Jevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 January 2005) |
Role | Company Director |
Country of Residence | Unityed Kingdom |
Correspondence Address | Sandon House Main Street Bishampton Worcestershire WR10 2LX |
Director Name | Simon Jennings |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2001) |
Role | Venture Capitalist |
Correspondence Address | 10 Spenser Road Harpenden Hertfordshire AL5 5NN |
Director Name | Christopher John Tennant |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2003) |
Role | Venture Capitalist |
Correspondence Address | 6 Lonsdale Square London N1 1EN |
Director Name | Mr Christopher John Stuart Woodwark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holm Beech Wood End Close One Pin Lane Farnham Common Bucks SL2 3RF |
Director Name | David George Clarkson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 September 2003) |
Role | Manufacturing Mgmt |
Correspondence Address | Oak House 26 Bratton Road Bratton Telford Shropshire TF5 0BT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £161,065,000 |
Gross Profit | £12,615,000 |
Net Worth | -£17,231,000 |
Cash | £4,086,000 |
Current Liabilities | £28,196,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 July 2006 | Dissolved (1 page) |
---|---|
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
9 March 2005 | Appointment of a voluntary liquidator (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Declaration of solvency (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: upper church lane tipton west midlands DY4 9PA (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
5 July 2004 | Return made up to 17/03/04; full list of members (8 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
22 May 2003 | Ad 16/04/03--------- £ si [email protected]=295000 £ ic 20971/315971 (4 pages) |
19 May 2003 | Return made up to 17/03/02; full list of members (11 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Nc inc already adjusted 16/04/03 (1 page) |
25 April 2003 | Commission payable relating to shares (1 page) |
31 March 2003 | Return made up to 17/03/03; full list of members
|
14 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
1 July 2002 | New director appointed (2 pages) |
28 March 2002 | Nc inc already adjusted 28/01/02 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Ad 30/01/02--------- £ si [email protected]=224675 £ ic 20970/245645 (2 pages) |
28 March 2002 | Ad 15/02/02--------- £ si [email protected]=224675 £ ic 245645/470320 (2 pages) |
28 March 2002 | Nc inc already adjusted 13/02/02 (1 page) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
30 November 2001 | Director resigned (1 page) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Return made up to 17/03/01; full list of members (11 pages) |
21 December 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (2 pages) |
31 July 2000 | New director appointed (2 pages) |
8 June 2000 | Ad 31/03/00--------- £ si [email protected]=93 £ ic 20876/20969 (2 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Ad 21/03/00--------- £ si [email protected]=300 £ ic 20576/20876 (2 pages) |
8 June 2000 | Ad 29/12/99--------- £ si [email protected] (2 pages) |
17 April 2000 | Return made up to 17/03/00; full list of members (11 pages) |
22 February 2000 | Ad 17/12/99--------- £ si [email protected]=977 £ ic 19597/20574 (2 pages) |
8 February 2000 | Nc inc already adjusted 17/12/99 (1 page) |
26 January 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
12 January 2000 | Resolutions
|
16 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Ad 09/12/98--------- £ si [email protected]=999 £ ic 14467/15466 (2 pages) |
6 January 1999 | Ad 21/12/98--------- £ si [email protected]=4131 £ ic 15466/19597 (2 pages) |
12 November 1998 | New director appointed (3 pages) |
21 October 1998 | Ad 18/09/98--------- £ si [email protected]=10052 £ ic 4415/14467 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | £ nc 15000/20000 18/09/98 (1 page) |
7 October 1998 | Memorandum and Articles of Association (25 pages) |
28 September 1998 | Particulars of mortgage/charge (4 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Ad 01/07/98--------- £ si [email protected]=4413 £ ic 2/4415 (2 pages) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | S-div 30/06/98 (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Nc inc already adjusted 30/06/98 (1 page) |
20 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Particulars of mortgage/charge (21 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
17 March 1998 | Incorporation (25 pages) |