Widmerpool Keyworth
Nottingham
NG12 5PZ
Director Name | William Albert Irvine |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Beech Avenue Cale Green Stockport Cheshire SK3 8HA |
Director Name | John McCreadie Carroll |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 884 Tillinghast Road East Greenwich 02818 Rhode Island Usa Foreign |
Secretary Name | Peter John Merritt |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1998(2 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Elmfield Avenue Birstall Leicester Leicestershire LE4 3DF |
Director Name | Peter John Merritt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Elmfield Avenue Birstall Leicester Leicestershire LE4 3DF |
Director Name | Derek Street |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Buyer |
Correspondence Address | 4 Augustus Close Syston Leicester Leicestershire LE7 1ZE |
Director Name | Anthony Freeman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Sales & Marketing |
Correspondence Address | Martin House 2 Peake Close Middleton Market Harborough Leicestershire LE16 8YJ |
Director Name | Bertram Roger Payne |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 26 Cross Lane Mountsorrel Loughborough Leicestershire LE12 7BY |
Director Name | Oscar Muto |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 15 Old Holt Road Little Oaks Medbourne Leicestershire LE16 8DY |
Director Name | Ivor Ernest Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzwiliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Secretary Name | William Albert Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 21 Beech Avenue Cale Green Stockport Cheshire SK3 8HA |
Director Name | Victoria Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Director Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Secretary Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 10 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 01 May 1997) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 01 May 1997) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Chamberlain Phipps Materials Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 May 1997) |
Correspondence Address | Fothergill House 16 King Street Nottingham NG1 2AS |
Secretary Name | Chamberlain Phipps Materials Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 May 1997) |
Correspondence Address | Fothergill House 16 King Street Nottingham NG1 2AS |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 26 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 January 2004 | Dissolved (1 page) |
---|---|
6 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 January 2004 | Receiver ceasing to act (1 page) |
15 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 March 2003 | Receiver ceasing to act (1 page) |
17 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2001 | Dissolution deferment (1 page) |
23 November 2001 | Completion of winding up (1 page) |
12 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Order of court to wind up (3 pages) |
25 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 December 1999 | Administrative Receiver's report (26 pages) |
2 November 1999 | Appointment of receiver/manager (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: unit 2 wanlip road syston leicester LE7 1PD (1 page) |
9 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
28 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 March 1999 | Full group accounts made up to 26 March 1998 (38 pages) |
23 February 1999 | Auditor's resignation (1 page) |
27 October 1998 | Return made up to 18/10/98; full list of members
|
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (3 pages) |
27 October 1998 | Secretary resigned (1 page) |
9 July 1998 | Particulars of mortgage/charge (19 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Nc inc already adjusted 14/05/97 (1 page) |
23 May 1997 | Ad 14/05/97--------- £ si 2500998@1=2500998 £ ic 1/2500999 (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Resolutions
|
20 May 1997 | Particulars of mortgage/charge (5 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Company name changed 39 vsq LIMITED\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 1 victoria square birmingham B1 1BD (1 page) |
18 October 1996 | Incorporation (21 pages) |