Wilnecote
Tamworth
Staffordshire
B77 5HD
Director Name | David Lloyd Evans |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | Ford Cottage Little Packington Meriedon Coventry N7 7HF |
Director Name | George Rajkumar Rajendra |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 29 Higher Green Epsom Surrey KT17 3BB |
Director Name | Mr Donald John Robinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | Springhill Cottage Foxlydiate Lane Redditch B97 5PD |
Director Name | Peter Thurston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(28 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 89 Stratford Road Shirley Solihull West Midlands B90 3NB |
Secretary Name | Peter Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(28 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 89 Stratford Road Shirley Solihull West Midlands B90 3NB |
Director Name | Arthur Stephen Wiltshire |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(29 years, 1 month after company formation) |
Appointment Duration | 28 years (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | Kims Cottage 70 West Farm Avenue Ashtead Surrey KT21 2JY |
Director Name | Mr Francis Haig Cardwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunwood East Drive Wentworth Estate Virginia Water Surrey GU25 4JT |
Secretary Name | George Rajkumar Rajendra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 29 Higher Green Epsom Surrey KT17 3BB |
Secretary Name | Mr Barry David Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(28 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 May 1994 | Delivered on: 13 June 1994 Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Lenders (As Defined) Classification: Deed of accession and supplemental charge in favour of barclays bank PLC as agent and trustee for the lenders (as defined) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to each of the lenders on any account whatsoever under the terms of the master facility agreement (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 April 1974 | Delivered on: 25 April 1974 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other coys named therein to the chargee on any account whatsoever. Particulars: (See doc 37). undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 October 1987 | Delivered on: 22 October 1987 Satisfied on: 17 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 10, derlec works stoke prior hanbury road, bromsgrove, hereford and worcester. Fully Satisfied |
28 August 1987 | Delivered on: 14 September 1987 Satisfied on: 21 September 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 May 2014 | Restoration by order of the court (3 pages) |
---|---|
14 May 2014 | Restoration by order of the court (3 pages) |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Order of court - dissolution void (4 pages) |
7 August 2009 | Order of court - dissolution void (4 pages) |
2 May 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
2 May 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
13 February 1994 | Accounts for a dormant company made up to 30 June 1993 (1 page) |
13 February 1994 | Accounts for a dormant company made up to 30 June 1993 (1 page) |
10 January 1994 | Return made up to 26/10/93; full list of members
|
10 January 1994 | Return made up to 26/10/93; full list of members
|
3 January 1992 | Full accounts made up to 30 June 1991 (16 pages) |
3 January 1992 | Full accounts made up to 30 June 1991 (16 pages) |
8 November 1991 | Return made up to 26/10/91; no change of members (7 pages) |
8 November 1991 | Return made up to 26/10/91; no change of members (7 pages) |
25 February 1991 | Return made up to 28/11/90; full list of members (6 pages) |
25 February 1991 | Return made up to 28/11/90; full list of members (6 pages) |
15 February 1991 | Full accounts made up to 30 June 1990 (17 pages) |
15 February 1991 | Full accounts made up to 30 June 1990 (17 pages) |