Carterton
Oxfordshire
OX18 3LG
Director Name | John Quinn |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1993) |
Role | Managing Director |
Correspondence Address | Holly Cottage Horsebrook Lane Brewood Staffordshire ST19 9EF |
Director Name | Mr Anthony Richard Watson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1993) |
Role | Accountant |
Correspondence Address | 2 The Hurst Hollywood Birmingham West Midlands B47 5DU |
Secretary Name | Mr Anthony Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 2 The Hurst Hollywood Birmingham West Midlands B47 5DU |
Director Name | Mr Neil Joseph Logue |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1993(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable House Lutterworth Road, North Kilworth Lutterworth Leicestershire LE17 6JE |
Director Name | Jonathan Peter Martin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 1995) |
Role | Engineer |
Correspondence Address | 1 Helted Way Almondbury Huddersfield West Yorkshire HD5 8XZ |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Anthony Terence Kirkman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 1998) |
Role | Divisonal Managing Director |
Correspondence Address | 3 Cawdon Grove Dorridge Solihull West Midlands B93 8EA |
Director Name | Philip Ronald London |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(32 years, 2 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(33 years 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(33 years 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 | £7,358,000 |
Gross Profit | £1,952,000 |
Net Worth | -£17,000 |
Cash | £71,000 |
Current Liabilities | £8,602,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2006 | Receiver ceasing to act (1 page) |
14 February 2006 | Receiver's abstract of receipts and payments (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: 1 city square leeds west yorkshire LS1 2AL (1 page) |
25 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) |
28 April 2000 | Administrative Receiver's report (41 pages) |
20 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 February 2000 | Company name changed marwin production systems limite d\certificate issued on 07/02/00 (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: p o box 55 1 surrey street london WC2R 2NT (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) |
5 January 2000 | Appointment of receiver/manager (1 page) |
14 October 1999 | Return made up to 27/09/99; no change of members (6 pages) |
14 October 1999 | Accounts made up to 31 December 1998 (16 pages) |
14 October 1999 | Resolutions
|
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) |
22 December 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 27/09/98; change of members (6 pages) |
9 October 1998 | Accounts made up to 31 December 1997 (18 pages) |
4 November 1997 | Accounts made up to 31 December 1996 (18 pages) |
8 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | £ nc 808000/10000000 23/12/96 (1 page) |
15 January 1997 | Ad 23/12/96--------- £ si 2000000@1=2000000 £ ic 808000/2808000 (2 pages) |
15 January 1997 | Resolutions
|
26 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
27 October 1996 | Accounts made up to 31 December 1995 (19 pages) |
19 October 1995 | Accounts made up to 31 December 1994 (16 pages) |
2 October 1995 | Return made up to 27/09/95; full list of members (7 pages) |
15 August 1995 | Director resigned (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |