Aldridge
Walsall
West Midlands
WS9 8RS
Director Name | Mr David Kevin Birley-Smith |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(86 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Common House Ivington Court Ivington Leominster Herefordshire HR6 0JW Wales |
Secretary Name | Joy Hazel Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(87 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Fieldhouse Road South Yardley Birmingham B25 8SW |
Director Name | Donald William Harper |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(75 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 3 Patterton Drive Walmley Sutton Coldfield West Midlands B76 1GQ |
Director Name | Christopher Horace Roe |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(75 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | The Ramblers Woodland Road Dodford Bromsgrove Worcestershire B61 9BN |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | August 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(75 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | Forge House Tiddington Stratford On Avon Warwickshire CV37 7AS |
Secretary Name | Mr Mark Andrew Spicer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 May 1991(75 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lazy Hill Road Aldridge Walsall West Midlands WS9 8RS |
Director Name | Mr Nicholas Peter Cash |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 7 Park Crescent Doveridge Ashbourne Derbyshire DE6 5NE |
Director Name | Peter Geoffrey Restall Smith |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | The Moat House North Piddle Grafton Flyford Worcester Worcestershire WR7 4PS |
Director Name | Mr Michael John Hawley |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James Farm Tanworth Lane Henley In Arden Warwickshire B95 5RA |
Director Name | Mrs Amanda Jane Hawley |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James Farm Tanworth Lane Henley In Arden Warwickshire B95 5RA |
Director Name | Mr Duncan Howard Graham Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pheasantry Hardwick Lane Outhill Studley Warwickshire B80 7EA |
Registered Address | Wilson Field The Annexe The Manor House Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Gross Profit | £1,919,003 |
Net Worth | £1,110,088 |
Cash | £71,095 |
Current Liabilities | £1,536,227 |
Latest Accounts | 31 January 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Return of final meeting of creditors (1 page) |
30 August 2005 | Notice of a court order ending Administration (10 pages) |
24 August 2005 | Appointment of a liquidator (1 page) |
24 August 2005 | Order of court to wind up (2 pages) |
6 July 2005 | Result of meeting of creditors (7 pages) |
13 June 2005 | Statement of administrator's proposal (21 pages) |
11 May 2005 | Statement of affairs (3 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: units 10 & 11 tyseley industrial estate seeleys road tyseley birmingham west midlands B11 2LQ (1 page) |
26 April 2005 | Appointment of an administrator (1 page) |
15 April 2005 | Particulars of mortgage/charge (6 pages) |
6 December 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
16 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
29 November 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
29 November 2003 | Secretary resigned (1 page) |
4 August 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
21 February 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | New director appointed (2 pages) |
1 August 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 27/31 great hampton street birmingham B18 6AG (1 page) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Director resigned (1 page) |
10 July 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
4 June 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
22 May 2001 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Return made up to 23/04/00; full list of members (8 pages) |
25 June 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
22 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
26 February 1998 | New director appointed (2 pages) |
29 June 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
20 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
13 June 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
28 November 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 03/05/95; full list of members (8 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 June 1992 | Return made up to 19/05/92; no change of members
|
3 March 1916 | Incorporation (23 pages) |
3 March 1916 | Certificate of incorporation (1 page) |