Kidderminster
Worcestershire
DY10 3AR
Director Name | Mr Keith Oddy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Engineer |
Correspondence Address | Chartley 56 Hillgrove Crescent Kidderminster Worcestershire DY10 3AR |
Director Name | Russell Oddy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Engineer |
Correspondence Address | 5 Yew Tree Close Bewdley Worcestershire DY12 2PL |
Director Name | Mr Alan Sugden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Engineer |
Correspondence Address | 15 Marlowe Close Kidderminster Worcestershire DY10 3QT |
Secretary Name | Mrs Diane Oddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Chartley 56 Hillgrove Crescent Kidderminster Worcestershire DY10 3AR |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Turnover | £2,799,294 |
Gross Profit | £1,658,303 |
Net Worth | £375,174 |
Cash | £968 |
Current Liabilities | £861,900 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 December 2002 | Dissolved (1 page) |
---|---|
12 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: haden insolvency george house 2 worcester road bromsgrove worcestershire B61 7AB (1 page) |
4 May 2001 | Statement of affairs (12 pages) |
4 May 2001 | Appointment of a voluntary liquidator (1 page) |
4 May 2001 | Resolutions
|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2000 | Receiver ceasing to act (1 page) |
15 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 November 1997 | Appointment of receiver/manager (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: the witley trade centre little witley worcester WR6 6LR (1 page) |
27 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Nc inc already adjusted 31/08/95 (1 page) |
14 November 1995 | Ad 31/08/95--------- £ si 99@1 (2 pages) |
7 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |