Nuneaton
Warwickshire
CV10 9QW
Director Name | Kevin Dean Orrell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Engineer |
Correspondence Address | 357 Manchester Road Millhouse Gren Pensistone South Yorkshire S30 5RA |
Secretary Name | Mr Ronald Bancroft Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Wimbourne Close Nuneaton Warwickshire CV10 9QW |
Director Name | Brian Drewery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1997) |
Role | Engineer |
Correspondence Address | Bella Clive Farm Hartcliff Road Penistone Sheffield South Yorkshire S30 6FE |
Director Name | James Mc Lean |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 12 Brook End Rugeley Staffordshire WS15 4PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting of creditors (1 page) |
6 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 September 2000 | Receiver ceasing to act (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: begbies traynor st james's house 28 park place leeds LS1 2SP (1 page) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 February 1999 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
9 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1998 | Appointment of a liquidator (1 page) |
24 February 1998 | Order of court to wind up (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 93 lichfield street tamworth staffordshire B79 7QG (1 page) |
4 February 1998 | Appointment of receiver/manager (1 page) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Director resigned (2 pages) |
12 January 1998 | Director resigned (2 pages) |
8 January 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 August 1997 | Return made up to 23/05/97; no change of members (4 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: century works manchester road bull house penistone sheffield south yorkshire S30 6NR (1 page) |
29 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 December 1995 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Memorandum and Articles of Association (22 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: unit 27 wharncliffe industrial estate station road deepcar sheffield south yorkshire S305SU (1 page) |