Coseley
Bilston
West Midlands
WV14 9UA
Director Name | Mr Stephen William Wellings |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Cottage Hillpool Chaddesley Corbett Kidderminster Worcestershire DY10 4NJ |
Director Name | Mr Geoffrey Westwood |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 May 2008) |
Role | Accountant |
Correspondence Address | 19 Cobham Road Pedmore Stourbridge West Midlands DY8 2PD |
Secretary Name | Mr Jeremy William Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kimberley Place Coseley Bilston West Midlands WV14 9UA |
Director Name | Andrew William Gallis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 May 2008) |
Role | Finance Director |
Correspondence Address | 375 Sandyfields Road Sedgley Dudley West Midlands DY3 3DJ |
Director Name | Derek Norman Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 2000) |
Role | Farmer |
Correspondence Address | Walnut Tree Farm Luffenhall Stevenage Hertfordshire SG2 7PX |
Director Name | Mr Robert Ian Barker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | The Threshing House Offmore Court Offmore Farm Close Kidderminster Worcestershire DY10 3XJ |
Director Name | Mr Malcolm Christopher Grumbridge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Cleveland Avenue London W4 1SN |
Director Name | Alan Victor Jefcoate |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(43 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tresco Beehive Chase Hook End Brentwood Essex |
Director Name | Antony Bourne Phipps |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Church Farm Slapton Leighton Buzzard Bedfordshire LU7 9BX |
Secretary Name | Mrs Jean Mortiboys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 47 Russells Hall Road Dudley West Midlands DY3 3RP |
Secretary Name | Mr Robert Ian Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 226 Puxton Drive Kidderminster Worcestershire DY11 5HJ |
Director Name | Jeffrey Robert Wood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(52 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2002) |
Role | Works Director |
Correspondence Address | 6 Exford Close Amblecote Brierley Hill West Midlands DY5 3PU |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,798 |
Cash | £129 |
Current Liabilities | £1,165,412 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2007 | Administrator's abstract of receipts and payments (3 pages) |
13 July 2007 | Notice of discharge of Administration Order (4 pages) |
1 June 2007 | Administrator's abstract of receipts and payments (3 pages) |
11 October 2006 | Administrator's abstract of receipts and payments (3 pages) |
11 April 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 October 2005 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2005 | O/C-replacement of administrator (8 pages) |
21 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
20 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page) |
1 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
1 July 2003 | Notice of result of meeting of creditors (4 pages) |
12 June 2003 | Statement of administrator's proposal (31 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: gawne lane works old hill cradley heath warley worcestershire B64 5QZ (1 page) |
18 March 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 31/12/02; full list of members
|
22 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
22 November 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 June 2000 | Particulars of mortgage/charge (11 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Resolutions
|
1 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1999 | Return made up to 31/12/98; full list of members (8 pages) |
16 April 1999 | Auditor's resignation (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1995 | Particulars of mortgage/charge (3 pages) |