Exhall
Coventry
West Midlands
CV7 9FR
Director Name | Steven Charles O'Connor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Production Manager |
Correspondence Address | 1a Leyland Road Bulkington Nuneaton Warwickshire CV11 4RP |
Director Name | Charles John O`Connor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Works Manager |
Correspondence Address | 1a Leyland Road Bulkington Nuneaton Warwickshire CV12 9SL |
Director Name | Ian Swinton Oconnor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Arlington Way Whitestone Nuneaton Warwickshire CV11 6SS |
Secretary Name | Ian Swinton Oconnor |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Manager |
Correspondence Address | 19 Arlington Way Whitestone Nuneaton Warwickshire CV11 6SS |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Russell Glyn Mallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 317 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 4BZ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Andrew John Dale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 September 1994) |
Role | Designer |
Correspondence Address | 14 Treneere Road Exhall Coventry West Midlands CV7 9FR |
Director Name | Patrick John Pugh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 12 Hill Wootton Road Leek Wootton Warwickshire CV35 7QL |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 October |
25 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire SG6 1YS (1 page) |
21 September 1998 | Liquidators statement of receipts and payments (6 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 February 1997 | Notice of completion of voluntary arrangement (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Appointment of a voluntary liquidator (1 page) |
6 September 1996 | Statement of affairs (16 pages) |
6 September 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 333-337 bedworth road longford coventry CV6 6BN (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1996 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
29 February 1996 | Amending 882R (2 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | New director appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1995 | Ad 05/10/95--------- £ si 50000@1=50000 £ ic 50700/100700 (2 pages) |
16 October 1995 | Nc inc already adjusted 05/10/95 (1 page) |
16 October 1995 | Resolutions
|
20 September 1995 | Return made up to 07/07/95; full list of members (8 pages) |
27 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: no 1 reddicap trading estate sutton coldfield west midlands B75 7BU (1 page) |