Stourton
Stourbridge
West Midlands
DY7 6RZ
Director Name | Paul Andrew Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Anstruther Road Edgbaston Birmingham West Midlands B15 3NW |
Director Name | Mr Stewart Arthur Tibbatts |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1996(57 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Avery Drive Acocks Green Birmingham West Midlands B27 6AL |
Director Name | Mr John Brendan Kerin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1998(59 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Finance Director & Cs |
Country of Residence | England |
Correspondence Address | 30 Cooks Cross Alveley Bridgnorth Shropshire WV15 6LS |
Secretary Name | Mr John Brendan Kerin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1998(59 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Finance Director & Cs |
Country of Residence | England |
Correspondence Address | 30 Cooks Cross Alveley Bridgnorth Shropshire WV15 6LS |
Director Name | Brian James Adkins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Tryfan 11 Garganey Court Kidderminster Worcestershire DY10 4UE |
Director Name | Reginald William Bishop |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Parkside Park Road Stevington Bedford MK43 7QG |
Director Name | Keith Terence Noronha |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 14 Red Lane Burton Green Kenilworth Warwickshire CV8 1NZ |
Secretary Name | Keith Terence Noronha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 14 Red Lane Burton Green Kenilworth Warwickshire CV8 1NZ |
Secretary Name | David Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 8 Lakewood Drive Birmingham B45 9WE |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(55 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | David Anthony Hugh Rodger |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(56 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | Oaktrees Pinley Green Claverdon Warwickshire CV35 8LU |
Director Name | David Nelson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 8 Lakewood Drive Birmingham B45 9WE |
Director Name | Jim Probst |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1996(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1999) |
Role | Business Manager |
Correspondence Address | 5455 South Simms Way Littleton Colorado 80127 Usa Foreign |
Secretary Name | Paul Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(59 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Anstruther Road Edgbaston Birmingham West Midlands B15 3NW |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,434,000 |
Net Worth | £1,124,000 |
Cash | £36,000 |
Current Liabilities | £2,333,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 25 May 2017 (overdue) |
---|
27 October 2016 | Restoration by order of the court (3 pages) |
---|---|
27 October 2016 | Restoration by order of the court (3 pages) |
18 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2012 | Final Gazette dissolved following liquidation (1 page) |
18 October 2012 | Final Gazette dissolved following liquidation (1 page) |
18 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
26 March 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
26 March 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
16 December 2009 | Appointment of a voluntary liquidator (2 pages) |
16 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 December 2009 | Court order insolvency:- replacement of liquidator (8 pages) |
16 December 2009 | Appointment of a voluntary liquidator (2 pages) |
16 December 2009 | Court order insolvency:- replacement of liquidator (8 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 9 April 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 9 April 2009 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2007 | Receiver ceasing to act (1 page) |
13 April 2007 | Receiver ceasing to act (1 page) |
30 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
19 February 2007 | Receiver's abstract of receipts and payments (3 pages) |
19 February 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2005 | Appointment of receiver/manager (1 page) |
30 June 2005 | Receiver ceasing to act (1 page) |
30 June 2005 | Receiver ceasing to act (1 page) |
30 June 2005 | Appointment of receiver/manager (1 page) |
9 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2003 | Appointment of a voluntary liquidator (1 page) |
18 April 2003 | Statement of affairs (31 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Appointment of a voluntary liquidator (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Statement of affairs (31 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: price waterhouse coopers 19 cornwall street birmingham west midlands B3 2DT (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: price waterhouse coopers 19 cornwall street birmingham west midlands B3 2DT (1 page) |
11 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2001 | Receiver's abstract of receipts and payments (4 pages) |
25 January 2001 | Receiver's abstract of receipts and payments (4 pages) |
6 April 2000 | Form 3.2 - statement of affairs (32 pages) |
6 April 2000 | Administrative Receiver's report (24 pages) |
6 April 2000 | Form 3.2 - statement of affairs (32 pages) |
6 April 2000 | Administrative Receiver's report (24 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: rounds green road oldbury west midlands B69 2DF (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: rounds green road oldbury west midlands B69 2DF (1 page) |
20 January 2000 | Appointment of receiver/manager (1 page) |
20 January 2000 | Appointment of receiver/manager (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 11/05/99; full list of members
|
17 May 1999 | Return made up to 11/05/99; full list of members
|
25 September 1998 | Particulars of mortgage/charge (5 pages) |
25 September 1998 | Particulars of mortgage/charge (5 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 May 1998 | Return made up to 11/05/98; full list of members
|
14 May 1998 | Return made up to 11/05/98; full list of members
|
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 May 1997 | Return made up to 11/05/97; full list of members
|
19 May 1997 | Return made up to 11/05/97; full list of members
|
12 May 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 May 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
26 September 1996 | Company name changed ti apollo LIMITED\certificate issued on 27/09/96 (2 pages) |
26 September 1996 | Company name changed ti apollo LIMITED\certificate issued on 27/09/96 (2 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
28 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
20 February 1996 | Secretary's particulars changed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Secretary's particulars changed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
25 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 June 1995 | Return made up to 20/05/95; no change of members (5 pages) |
13 June 1995 | Return made up to 20/05/95; no change of members (5 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
11 December 1989 | Ad 20/11/88--------- £ si [email protected] (2 pages) |
11 December 1989 | Ad 20/11/88--------- £ si [email protected] (2 pages) |
10 October 1986 | Company name changed tube investments engineering lim ited\certificate issued on 10/10/86 (2 pages) |
10 October 1986 | Company name changed tube investments engineering lim ited\certificate issued on 10/10/86 (2 pages) |
6 May 1966 | Company name changed\certificate issued on 06/05/66 (2 pages) |
6 May 1966 | Company name changed\certificate issued on 06/05/66 (2 pages) |
17 August 1938 | Certificate of incorporation (1 page) |
17 August 1938 | Certificate of incorporation (1 page) |