Prospect Grange
Solihull
West Midlands
B91 1HG
Director Name | Mr Alistair Duncan Hay |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Mr Victor Alan Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toad House Toad Lane Great Plumstead Norwich Norfolk NR13 5EH |
Director Name | Richard Payne |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | Bale Hall Bale Fakenham Norfolk NR21 0QS |
Director Name | Mr Cyril Ernest Crowson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | Kerendale Long Meadow Brundall Norwich Norfolk NR13 5LY |
Secretary Name | Mr Cyril Ernest Crowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Kerendale Long Meadow Brundall Norwich Norfolk NR13 5LY |
Secretary Name | Mr David Ernest Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 18 Abinger Way Eaton Norwich Norfolk W24 6WA |
Director Name | Mr Kenneth Ernest Wright |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 11 St Marys Close Great Plumstead Norwich Norfolk NR13 5EY |
Director Name | Mr David Ernest Morrison |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(46 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 1994) |
Role | Company Accountant |
Correspondence Address | 18 Abinger Way Eaton Norwich Norfolk W24 6WA |
Director Name | Mr Kenneth Ernest Wright |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 1996) |
Role | Engineer/Company Director |
Correspondence Address | 11 St Marys Close Great Plumstead Norwich Norfolk NR13 5EY |
Director Name | Mr Walter Ian Green |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1995) |
Role | Engineer/Cd |
Correspondence Address | Brome Park Farm Brome Avenue Eye Suffolk IP23 7HW |
Director Name | Mr Alwyn Colin Gant |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 1996) |
Role | Accountant |
Correspondence Address | 14 The Warren Old Catton Norwich Norfolk NR6 7NW |
Secretary Name | Mr Alwyn Colin Gant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 1996) |
Role | Accountant |
Correspondence Address | 14 The Warren Old Catton Norwich Norfolk NR6 7NW |
Director Name | Trevor John Edward Kirby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(48 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 1996) |
Role | Deputy Managing Director |
Correspondence Address | The Elms The Drift Fakenham Norfolk NR21 8EE |
Director Name | Eric Hamilton Lowry |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1995(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 1999) |
Role | Managing Director |
Correspondence Address | Glebe House Shurlock Row Reading Berks RG10 0PE |
Director Name | Sir Ian Morrow |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Broadacres 7 Devils Lane Saffron Walden Essex CB11 4BB |
Director Name | Alan James Senior |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1999) |
Role | Consultant |
Correspondence Address | The Old Rectory Hitcham Lane Burnham Buckinghamshire SL1 7DU |
Director Name | Alan Trevor Stewart |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Eglantine White Heath Road Bergh Apton Norwich Norfolk NR15 1AY |
Secretary Name | Alan Trevor Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Eglantine White Heath Road Bergh Apton Norwich Norfolk NR15 1AY |
Director Name | David Arwel Humphreys |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 1 Valleyview Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Director Name | David Ashmore |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 November 2003) |
Role | Company Director |
Correspondence Address | Clairmont East End East Bergholt Colchester Essex CO7 6XQ |
Director Name | Frank Alan Pickup |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 70 Kings Avenue Holland On Sea Clacton On Sea Essex CO15 5ER |
Secretary Name | Frank Alan Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 70 Kings Avenue Holland On Sea Clacton On Sea Essex CO15 5ER |
Registered Address | Main Road Harwich Essex CO12 4LP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
Year | 2014 |
---|---|
Net Worth | -£233,000 |
Current Liabilities | £233,000 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
25 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 August 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 31 December 2000 (10 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
17 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
8 January 2001 | Return made up to 14/11/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
29 February 2000 | Accounting reference date shortened from 07/04/00 to 31/12/99 (1 page) |
9 February 2000 | Full accounts made up to 9 April 1999 (14 pages) |
5 December 1999 | Return made up to 14/11/99; full list of members
|
14 July 1999 | Resolutions
|
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Particulars of mortgage/charge (5 pages) |
28 May 1999 | Declaration of assistance for shares acquisition (16 pages) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 4-8 mason road norwich NR6 6RF (1 page) |
21 May 1999 | New secretary appointed;new director appointed (3 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: thurne engineering co delta close norwich, NR6 6BG (1 page) |
15 December 1998 | Return made up to 14/11/98; full list of members (9 pages) |
25 August 1998 | Full accounts made up to 7 April 1998 (13 pages) |
18 December 1997 | Return made up to 14/11/97; full list of members (10 pages) |
20 July 1997 | Full accounts made up to 7 April 1997 (13 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Director's particulars changed (1 page) |
18 December 1996 | Return made up to 14/11/96; no change of members (7 pages) |
16 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1996 | Full accounts made up to 7 April 1996 (13 pages) |
24 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned (2 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 December 1995 | Return made up to 14/11/95; no change of members (10 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | New director appointed (2 pages) |