Prospect Grange
Solihull
West Midlands
B91 1JF
Director Name | David Jonathan Price |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Lodge Coldcomfort Farm Alcester Warwickshire B49 5PT |
Secretary Name | Joy Anita Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 December 2003) |
Role | Administrator |
Correspondence Address | 2 Kinchford Close Solihull West Midlands B91 3JL |
Secretary Name | Jacqueline Ann Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Butlers Cottage Rectory Farm Baxterley Warwickshire CV9 2LW |
Secretary Name | David Jonathan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Lodge Coldcomfort Farm Alcester Warwickshire B49 5PT |
Secretary Name | Joy Anita Nicholls |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | Chailey Oaks Tanworth Lane Henley In Arden Warwickshire B95 5RA |
Director Name | Anthony David Roger Watson |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 1999) |
Role | Co Director |
Correspondence Address | 45 Balsall Street East Balsall Common Coventry West Midlands CV7 7FQ |
Director Name | David Ronald Webb |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | The Lodge Penn Lane Tanworth In Arden West Midlands B94 5HH |
Secretary Name | Anthony David Roger Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 1999) |
Role | Co Director |
Correspondence Address | 45 Balsall Street East Balsall Common Coventry West Midlands CV7 7FQ |
Director Name | Springfield Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 112 High Street Coleshill Birmingham Warwickshire B46 3BL |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,785,730 |
Cash | £1,160 |
Current Liabilities | £2,799,986 |
Latest Accounts | 30 September 1997 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | Strike-off action suspended (1 page) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2001 | Receiver's abstract of receipts and payments (4 pages) |
15 March 2001 | Receiver ceasing to act (2 pages) |
5 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: begbies traynor st james's house 28 park place leeds west yorkshire LS1 2SP (1 page) |
21 December 1999 | Administrative Receiver's report (12 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: church house solihull road hampton-in-arden, solihull west midlands BG2 0EX (1 page) |
6 October 1999 | Appointment of receiver/manager (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Return made up to 16/08/99; no change of members (4 pages) |
16 August 1999 | Accounts for a small company made up to 30 September 1997 (9 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 January 1997 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1994 (9 pages) |
19 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
28 June 1994 | Director resigned (2 pages) |
5 October 1993 | New director appointed (2 pages) |
16 August 1991 | Incorporation (20 pages) |