Old Sodbury
Bristol
BS17 6RP
Director Name | Robert Spencer Pitman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1995(14 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Grove Street Newbridge Gwent NP1 4FD Wales |
Secretary Name | Richard Downing Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1999(18 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Windylands Tormarton Road Old Sodbury Bristol BS17 6RP |
Director Name | Mr Alan Johnson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1999(18 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Admon Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crown Lane Pontllandfraith Blackwood Gwent NP12 2GD Wales |
Director Name | Michael Leonard Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 1993) |
Role | Sales Director |
Correspondence Address | The Pippins Cobhall Common Allensmore Hereford HR2 9BP Wales |
Director Name | David Laurence Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 September 2001) |
Role | Works Director |
Country of Residence | Wales |
Correspondence Address | 24 Maes Y Dderwen Creigiau Cardiff South Glamorgan CF15 9JS Wales |
Director Name | Mr Jeremy Houston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 June 1999) |
Role | Co Director |
Correspondence Address | 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland |
Director Name | Mr Geoffrey Clive Pearce |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 September 2001) |
Role | Managing Director |
Correspondence Address | Nautyderi Royal Oak Machen Newport Gwent NP1 8SN Wales |
Director Name | Mrs Sarah Carmen Pearce |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 September 2001) |
Role | Co Director |
Correspondence Address | Nantyderi Royal Oak Machen Newport Gwent NP1 8SN Wales |
Secretary Name | Mrs Sarah Carmen Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Nantyderi Royal Oak Machen Newport Gwent NP1 8SN Wales |
Director Name | Neil Russell Cargill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 18 River Glade Gwaelod Y Garth Cardiff CF4 8SP Wales |
Secretary Name | Neil Russell Cargill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 18 River Glade Gwaelod Y Garth Cardiff CF4 8SP Wales |
Director Name | Beverley Jane Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(19 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 April 2001) |
Role | Sales Director |
Correspondence Address | Blue Steps 30 Llanover Way Ysbytty Fields Abergavenny Gwent NP7 9JF Wales |
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 |
---|---|
Turnover | £6,466,546 |
Net Worth | £1,207,480 |
Cash | £254 |
Current Liabilities | £2,575,945 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
2 September 2004 | Dissolved (1 page) |
---|---|
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Statement of affairs (7 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 2-4 wern industrial estate rogerstone newport gwent (1 page) |
3 December 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
30 August 2001 | Group of companies' accounts made up to 31 August 2000 (26 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 January 2001 | New director appointed (2 pages) |
27 September 2000 | Particulars of mortgage/charge (11 pages) |
13 March 2000 | Full group accounts made up to 31 August 1999 (27 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 February 2000 | New director appointed (1 page) |
14 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members
|
9 December 1998 | Full group accounts made up to 31 August 1998 (26 pages) |
7 October 1998 | Auditor's resignation (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
4 June 1998 | Full group accounts made up to 31 August 1997 (27 pages) |
24 February 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 June 1997 | Full group accounts made up to 31 August 1996 (26 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members
|
28 August 1996 | Particulars of mortgage/charge (4 pages) |
25 February 1996 | Full group accounts made up to 31 August 1995 (25 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
3 October 1995 | New director appointed (2 pages) |
7 April 1995 | Full accounts made up to 31 August 1994 (25 pages) |