Overstone Road Withybrook
Coventry
Warwickshire
CV7 9LU
Director Name | Mr Darrell Hicken |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Meadow Court Lands End Road Thorne Doncaster South Yorkshire DN8 4JL |
Secretary Name | Michael Anthony Criddle |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1994(2 years, 12 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 45 Sandbeck Road Bennetthorpe Doncaster South Yorkshire DN4 5EU |
Secretary Name | Mrs Agnes Armstrong Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Overstone Lodge Overstone Road Withybrook Nr Coventry Warwickshire CV7 9LU |
Secretary Name | Michael James Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 17 Beacon Close Anstey Heights Leicester Leicestershire LE4 1BN |
Secretary Name | Michael Anthony Criddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 1993) |
Role | Accountant |
Correspondence Address | 45 Sandbeck Road Bennetthorpe Doncaster South Yorkshire DN4 5EU |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Completion of winding up (1 page) |
26 March 1999 | Notice of completion of voluntary arrangement (4 pages) |
8 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
29 September 1998 | Notice of discharge of Administration Order (4 pages) |
29 September 1998 | Order of court to wind up (3 pages) |
13 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 1998 (6 pages) |
8 December 1997 | Administrator's abstract of receipts and payments (3 pages) |
5 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 1997 (4 pages) |
2 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
19 June 1997 | Administrator's abstract of receipts and payments (3 pages) |
29 November 1996 | Administration Order (4 pages) |
29 November 1996 | Notice of Administration Order (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: meadow court stadium station road stainforth, doncaster south yorkshire DN7 5HS (1 page) |
21 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |