Arley
Coventry
CV7 8HA
Secretary Name | Adrian Martin Donohoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2001(25 years, 12 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Charles Road Solihull West Midlands B91 1TS |
Director Name | Adrian Martin Donohoe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2001) |
Role | Carpenter |
Correspondence Address | 22 Grove Road Sparkhill Birmingham West Midlands B11 4DE |
Director Name | John Joseph Donohoe |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Building Contractor |
Correspondence Address | 1026 Old Lode Lane Solihull West Midlands B92 8LJ |
Director Name | Nora Margaret Donohoe |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1026 Old Lode Lane Solihull West Midlands B92 8LJ |
Secretary Name | Nora Margaret Donohoe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1026 Old Lode Lane Solihull West Midlands B92 8LJ |
Secretary Name | Neil Beckford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 311 Birmingham New Road Dudley West Midlands DY1 4SJ |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,658 |
Cash | £37,789 |
Current Liabilities | £263,869 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 November 2004 | Dissolved (1 page) |
---|---|
11 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Statement of affairs (6 pages) |
24 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 22A grove road sparkhill birmingham B11 4DE (1 page) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 31/12/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 December 1998 | Return made up to 31/12/98; no change of members
|
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 November 1996 | Particulars of mortgage/charge (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members
|
21 November 1995 | Particulars of mortgage/charge (12 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
24 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
24 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |