Droitwich
Worcestershire
WR9 8RJ
Director Name | Jonathan Morley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(48 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 05 July 2011) |
Role | Chartered Accountant |
Correspondence Address | 22 Garsdale Close Yarm Cleveland TS15 9UH |
Director Name | James Thomas Sanders |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(48 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 26 Barnetts Close Kidderminster Worcestershire DY10 3DG |
Secretary Name | Jonathan Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(48 years, 6 months after company formation) |
Appointment Duration | 17 years (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 22 Garsdale Close Yarm Cleveland TS15 9UH |
Director Name | Mr Robert Cooper |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 1993) |
Role | Solicitor |
Correspondence Address | 8 Clarendon Street Nottingham Nottinghamshire NG1 5HQ |
Director Name | Mr Anthony Paul McGlone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | Tall Trees Meadow Close Breaston Derby Derbyshire DE74 2EL |
Director Name | Mr John Leslie Twells |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 43 Rolleston Crescent Watnall Nottingham Nottinghamshire NG16 1JU |
Director Name | Mr Ronald Maurice Webb |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1993) |
Role | Sales Manager |
Correspondence Address | 5 Heath Avenue Littleover Derby Derbyshire DE23 6DJ |
Director Name | Mr Geoffrey John Williams |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Solicitor |
Correspondence Address | 21 The Strand Beeston Nottingham Nottinghamshire NG9 6AU |
Secretary Name | Mr John Leslie Twells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 43 Rolleston Crescent Watnall Nottingham Nottinghamshire NG16 1JU |
Director Name | Alexander Duncan Youngson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(46 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Strabathie Sandy Lane Church Brampton Northampton NN6 8AX |
Director Name | Diane Birchall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(48 years after company formation) |
Appointment Duration | 6 months (resigned 10 June 1994) |
Role | Marketing Director |
Correspondence Address | Meadowcroft Nursery Lane Spurstow Cheshire CW6 9TE |
Registered Address | Tong Hall Tong BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,833,000 |
Net Worth | £6,036,000 |
Current Liabilities | £2,291,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Restoration by order of the court (4 pages) |
21 December 2010 | Restoration by order of the court (4 pages) |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2004 | Receiver ceasing to act (1 page) |
28 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 July 2004 | Receiver ceasing to act (1 page) |
28 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 February 2003 | Receiver ceasing to act (1 page) |
18 February 2003 | Receiver ceasing to act (1 page) |
2 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: finn associates temple chambers temple avenue london EC4Y 0DT (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: finn associates temple chambers temple avenue london EC4Y 0DT (1 page) |
26 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1995 | Receiver's abstract of receipts and payments (3 pages) |
30 October 1995 | Receiver's abstract of receipts and payments (3 pages) |
5 January 1995 | Amended certificate of constitution of creditors' committee (1 page) |
5 January 1995 | Amended certificate of constitution of creditors' committee (1 page) |
22 December 1994 | Administrative Receiver's report (31 pages) |
22 December 1994 | Administrative Receiver's report (31 pages) |
11 October 1994 | Registered office changed on 11/10/94 from: palmer drive stapleford notts NG9 7BW (1 page) |
11 October 1994 | Registered office changed on 11/10/94 from: palmer drive stapleford notts NG9 7BW (1 page) |
26 September 1994 | Appointment of receiver/manager (1 page) |
26 September 1994 | Appointment of receiver/manager (1 page) |
12 August 1993 | Return made up to 12/07/93; full list of members (7 pages) |
12 August 1993 | Return made up to 12/07/93; full list of members (7 pages) |
18 December 1945 | Incorporation (18 pages) |
18 December 1945 | Incorporation (18 pages) |