Kinver
Stourbridge
West Midlands
DY7 6DX
Director Name | Michael John Gilbert Clarke |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(16 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 1992) |
Role | Managing Director |
Correspondence Address | 3 Woodside Drive Shepley Road Barnt Green Birmingham West Midlands B45 8XT |
Director Name | Mr Frederick George Holliday |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(16 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 1992) |
Role | Consultant |
Correspondence Address | 4 Ashville Avenue Castle Bromwich Birmingham West Midlands B34 6LN |
Director Name | Mr John Anthony Clive Warrington |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(16 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 March 2002) |
Role | Financial Director |
Correspondence Address | 23 Lorne Street Stourport On Severn Worcestershire DY13 8JF |
Secretary Name | Mr Frederick George Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(16 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 4 Ashville Avenue Castle Bromwich Birmingham West Midlands B34 6LN |
Director Name | Mr Richard Paul Kinch |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charnwood Close Lichfield Staffordshire WS13 6BU |
Secretary Name | Mr John Nicholas Other |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Tall Trees, 48 Church View Gardens Kinver Stourbridge West Midlands DY7 6EE |
Director Name | Alan Laggett |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1997) |
Role | Sales Director |
Correspondence Address | Holly Cottage Lower Frith Common Tenbury Wells Worcester WR15 8JU |
Director Name | Gregory Paul Gardiner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1999) |
Role | Sales |
Correspondence Address | 1 Riverside Gardens Henley In Arden Solihull West Midlands B95 5JX |
Director Name | Karen Susan Penketh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2002) |
Role | Sales |
Correspondence Address | 59 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Secretary Name | Winifred Winwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 29 Claremont Road Tamworth Staffordshire B79 8EN |
Registered Address | C/O Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,381,452 |
Gross Profit | £723,069 |
Net Worth | £119,117 |
Cash | £525 |
Current Liabilities | £1,379,799 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2007 | Dissolved (1 page) |
---|---|
22 November 2006 | Return of final meeting of creditors (1 page) |
25 April 2006 | Notice of discharge of Administration Order (4 pages) |
12 April 2006 | Administrator's abstract of receipts and payments (3 pages) |
7 April 2006 | Appointment of a liquidator (1 page) |
7 April 2006 | Order of court to wind up (2 pages) |
15 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 July 2003 | Notice of result of meeting of creditors (2 pages) |
24 April 2003 | Company name changed research micro systems LIMITED\certificate issued on 24/04/03 (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: unit 18 orton way hayward industrial park chester road, castle bromwich, birmingham B35 7BT (1 page) |
7 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Notice of Administration Order (1 page) |
13 February 2003 | Director resigned (1 page) |
24 January 2003 | Accounts made up to 31 March 2002 (19 pages) |
8 April 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 December 2001 | Accounts made up to 31 March 2001 (16 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 November 2000 | Accounts made up to 31 March 2000 (15 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members
|
30 November 1999 | Accounts made up to 27 March 1999 (18 pages) |
29 April 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 31/03/99; full list of members
|
8 October 1998 | Director resigned (1 page) |
23 June 1998 | Accounts made up to 28 March 1998 (17 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members
|
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
27 January 1998 | Accounts made up to 31 March 1997 (19 pages) |
22 April 1997 | Director resigned (2 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members
|
3 February 1997 | Accounts made up to 31 March 1996 (18 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members
|
27 June 1995 | Accounts made up to 31 March 1995 (18 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members
|
22 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |