Kings Newnham
Rugby
Warwickshire
CV23 0JT
Director Name | Andrew Murphy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Engineer |
Correspondence Address | 31 Westminster Road Coventry West Midlands CV1 3GB |
Director Name | Stephen Andrew Murphy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accountant |
Correspondence Address | The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN |
Secretary Name | Michael John Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Kings Newnham Rugby Warwickshire CV23 0JT |
Director Name | Mr Lyndon Leith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1997(16 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | 47 Tennyson Road Stoke Coventry West Midlands CV2 5HZ |
Director Name | David George Saunders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1997(16 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Project Engineer |
Correspondence Address | 7 Newton Close Walsgrave Coventry West Midlands CV2 2FX |
Director Name | Michael David Biggerstaff |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 January 2001) |
Role | Engineer |
Correspondence Address | 11 The Meadows Leek Wootton Warwick Warwickshire CV35 7QQ |
Director Name | Anthony Connell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 January 2001) |
Role | Engineer |
Correspondence Address | Swiss Cottage Crawley Road Witney Oxfordshire OX8 5JF |
Director Name | Robert Fisher |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1995) |
Role | Engineer |
Correspondence Address | 71 Lower Hillmorton Road Rugby Warwickshire CV21 3TL |
Director Name | Raymond George Floyd |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6a The Riddings Coventry CV5 6AU |
Director Name | Brian Skerrett |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Chartered Engineer |
Correspondence Address | Apartado De Correos 439 03710 Calpe Alicante Spain |
Director Name | Laurence James Warner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2000) |
Role | General Manager |
Correspondence Address | 107 Stanton Road Great Barr Birmingham West Midlands B43 5HH |
Director Name | Patrick John Murphy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2001) |
Role | IT Manager |
Correspondence Address | 186 Canley Road Coventry West Midlands CV5 6AQ |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £13,989,000 |
Gross Profit | £2,370,000 |
Net Worth | £1,426,000 |
Cash | £10,000 |
Current Liabilities | £7,167,000 |
Next Accounts Due | 31 August 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 June 2017 | Restoration by order of the court (4 pages) |
---|---|
9 June 2017 | Restoration by order of the court (4 pages) |
30 June 2005 | Dissolved (1 page) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: the old halsall 2 summerwood lane halsall lancashire L39 8RJ (1 page) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2002 | Notice of discharge of Administration Order (3 pages) |
17 April 2002 | Notice of result of meeting of creditors (3 pages) |
17 April 2002 | Statement of affairs (8 pages) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Resolutions
|
26 March 2002 | Statement of administrator's proposal (12 pages) |
26 February 2002 | Administration Order (3 pages) |
26 February 2002 | Notice of Administration Order (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: saint davids way bermuda park industrial estate nuneaton warwickshire CV10 7SD (1 page) |
15 February 2002 | Director resigned (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: doyle drive longford coventry west midlands CV6 6LJ (1 page) |
13 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members
|
26 July 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 31 October 1999 (16 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
18 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
19 March 1999 | Particulars of mortgage/charge (4 pages) |
20 January 1999 | Director resigned (1 page) |
14 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (17 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: edgwick house, edgwick park industrial estate, canal road, coventry. CV6 5GN. (1 page) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Company name changed project aerospace developments l imited\certificate issued on 12/09/97 (2 pages) |
1 September 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
28 August 1997 | Return made up to 14/08/97; change of members (8 pages) |
28 July 1997 | Particulars of mortgage/charge (4 pages) |
11 July 1997 | New director appointed (2 pages) |
3 April 1997 | Particulars of mortgage/charge (4 pages) |
9 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
9 August 1996 | Accounts for a medium company made up to 31 October 1995 (16 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | New director appointed (2 pages) |
24 August 1995 | Return made up to 14/08/95; no change of members (6 pages) |
15 August 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
3 July 1995 | Particulars of mortgage/charge (6 pages) |
9 April 1995 | Director resigned (2 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |