Olton
Solihull
West Midlands
B92 7AX
Director Name | Mr Roger William Davis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 31 Dorchester Road Solihull West Midlands B91 1LW |
Director Name | Brenda Mary Price |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Balsall Street East Balsall Common Coventry West Midlands CV7 7FT |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 1993) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Orchards Munstead Heath Godalming Surrey GU8 4AR |
Director Name | Mr Michael Joseph Sorby |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 April 2000) |
Role | Metallurgist |
Correspondence Address | The Hall High Street Dronfield Sheffield Yorkshire S18 6PX |
Secretary Name | Margaret Patricia Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(39 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Sherron Coventry Road Kingsbury Tamworth Staffordshire B78 2NP |
Director Name | Mr John Francis Morris |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2000) |
Role | Metallurgist |
Correspondence Address | 6 Hazelwood Drive Barlborough Chesterfield Derbyshire S43 4WR |
Director Name | Anthony Terence Kirkman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 1998) |
Role | Divisional Managing Director |
Correspondence Address | 3 Cawdon Grove Dorridge Solihull West Midlands B93 8EA |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(42 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2000) |
Role | Secretary |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Philip Ronald London |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2000) |
Role | Divisional Financial Control |
Correspondence Address | 31 Mayall Drive Four Oaks Sutton Coldfield West Midlands B75 5LR |
Director Name | Mr Richard Gordon Granville Carr |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(47 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 23 December 1999) |
Role | Chief Executive |
Correspondence Address | The Old Vicarage Snitterfield Road Bearley Stratford-Upon-Avon Warwickshire CV37 0SR |
Director Name | Richard John Parkin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 February 2000) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk Sutton Coldfield West Midlands B72 1XZ |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,682,000 |
Gross Profit | £1,869,000 |
Net Worth | £3,063,000 |
Cash | £28,000 |
Current Liabilities | £4,441,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
4 June 2007 | Receiver ceasing to act (1 page) |
19 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
14 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 April 2004 | Receiver ceasing to act (1 page) |
9 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page) |
26 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
10 April 2000 | Administrative Receiver's report (9 pages) |
10 April 2000 | Form 3.2 - statement of affairs (18 pages) |
7 April 2000 | Secretary resigned (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page) |
11 January 2000 | Director resigned (1 page) |
4 January 2000 | Appointment of receiver/manager (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 October 1999 | Particulars of mortgage/charge (12 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 15/02/99; no change of members (7 pages) |
22 December 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (3 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Director's particulars changed (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 28 roman way coleshill birmingham B46 1HQ (1 page) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
23 April 1995 | Return made up to 15/02/95; full list of members (16 pages) |
23 April 1995 | New director appointed (6 pages) |
23 April 1995 | New director appointed (6 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |