Eckington
Pershore
Worcestershire
WR10 3BL
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(29 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Simon Charles Duckworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 October 2006) |
Role | Accountant |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | John Henry Wallace Ridley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Accountant |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Registered Address | St George House 40 Great George Street Leeds West Yorkshire LS1 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£181,000 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2004 | Order of court - dissolution void (4 pages) |
9 August 2000 | Dissolved (1 page) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
8 April 1999 | Declaration of solvency (3 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Appointment of a voluntary liquidator (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
16 February 1999 | Company name changed british furnaces LIMITED\certificate issued on 17/02/99 (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
30 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Nc inc already adjusted 17/09/98 (1 page) |
4 November 1998 | Ad 17/09/98--------- £ si 181303@1=181303 £ ic 30000/211303 (2 pages) |
15 October 1998 | Resolutions
|
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members (7 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page) |
15 July 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
22 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
12 October 1995 | Secretary resigned;director resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
25 August 1994 | Particulars of mortgage/charge (3 pages) |
18 September 1975 | Annual return made up to 31/07/75 (8 pages) |