Knowle
Solihull
West Midlands
B93 9PB
Secretary Name | Mr Geoffrey Michael Duggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(81 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 22 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westdale 19 Cosby Road Countesthorpe Leicester Leicestershire LE8 5PD |
Director Name | Mr Anthony John Brewer |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(83 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | Holly Cottage Woodcote Lane, Woodcote Bromsgrove Worcestershire B61 9EG |
Director Name | Francis McSherry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 26 Barrhill Court Kirkintilloch Glasgow Lanarkshire G66 3PL Scotland |
Director Name | Archie Shulman |
---|---|
Date of Birth | May 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 30 Broomcliff Newton Mearns Glasgow Lanarkshire G77 5LG Scotland |
Director Name | Michael Leslie Shulman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | 30 Ravenscroft Thorntonhall Glasgow Strathclyde G74 5AZ Scotland |
Secretary Name | Neil Campbell Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1990) |
Role | Company Director |
Correspondence Address | 9 Skye Road Cumbernauld Glasgow Lanarkshire G67 1PB Scotland |
Secretary Name | Ian Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 10 Finlayson Drive Airdrie Lanarkshire ML6 8LU Scotland |
Director Name | Ian Bremner |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(75 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1996) |
Role | Ca |
Correspondence Address | 10 Finlayson Drive Airdrie Lanarkshire ML6 8LU Scotland |
Director Name | Mr Anthony John Brewer |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1998) |
Role | Operations Director |
Correspondence Address | Holly Cottage Woodcote Lane, Woodcote Bromsgrove Worcestershire B61 9EG |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(76 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 November 2000) |
Role | Chief Executive |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Secretary Name | Mr Stephen Graham Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(76 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 86 Copt Heath Drive Knowle Solihull West Midlands B93 9PB |
Secretary Name | Mr Roy Throssell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(76 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Wyson Cottage 88 High Street Irthlingborough Wellingborough Northamptonshire NN9 5PX |
Telephone | 01675 433000 |
---|---|
Telephone region | Coleshill |
Registered Address | McNeil Drive Eurocentral Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Year | 2014 |
---|---|
Net Worth | £1,112,589 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 September 2001 | Return made up to 08/06/01; full list of members (6 pages) |
5 September 2001 | Return made up to 08/06/01; full list of members (6 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 August 1999 | Return made up to 08/06/99; no change of members; amend (4 pages) |
6 August 1999 | Return made up to 08/06/99; no change of members; amend (4 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 June 1998 | Return made up to 08/06/98; full list of members
|
17 June 1998 | Return made up to 08/06/98; full list of members
|
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (5 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (5 pages) |
23 June 1997 | Dec mort/charge * (4 pages) |
23 June 1997 | Dec mort/charge * (4 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 18 palacecraig street rosehall industrial estate coatbridge ML5 4QJ (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 18 palacecraig street rosehall industrial estate coatbridge ML5 4QJ (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
2 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
2 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
3 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |