FIRTH VICKERS CENTRISPINNING LIMITED

FIRTH VICKERS CENTRISPINNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIRTH VICKERS CENTRISPINNING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00198046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRTH VICKERS CENTRISPINNING LIMITED?

    • (2875) /

    Where is FIRTH VICKERS CENTRISPINNING LIMITED located?

    Registered Office Address
    St James Building
    79 Oxford Street
    M1 6HT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRTH VICKERS CENTRISPINNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.V.C. LIMITEDOct 15, 1998Oct 15, 1998
    CRANFORD 1060 LIMITEDDec 30, 1996Dec 30, 1996
    LLOYD ABC COUPLERS LIMITEDFeb 15, 1985Feb 15, 1985
    TAYLOR & HUBBBARD LIMITEDMay 19, 1924May 19, 1924

    What are the latest accounts for FIRTH VICKERS CENTRISPINNING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnOct 31, 2008
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest annual return for FIRTH VICKERS CENTRISPINNING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for FIRTH VICKERS CENTRISPINNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    A selection of documents registered before 1 January 1995

    90 pagesPRE95

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of FIRTH VICKERS CENTRISPINNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    British34443700002
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritish34443700002
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritish75455450001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritish42065200002
    BISHOP, Philippa Lucy
    92 Brook Street
    DY8 3UX Stourbridge
    West Midlands
    Secretary
    92 Brook Street
    DY8 3UX Stourbridge
    West Midlands
    British39206430002
    BISSELL, David Michael
    10 Canford Crescent
    Codsall
    WV8 2AF Wolverhampton
    West Midlands
    Secretary
    10 Canford Crescent
    Codsall
    WV8 2AF Wolverhampton
    West Midlands
    British1057860001
    COTTERILL, Ronald
    28 Longmore Road
    Shirley
    B90 3DY Solihull
    West Midlands
    Secretary
    28 Longmore Road
    Shirley
    B90 3DY Solihull
    West Midlands
    British33422540001
    MARKS, Colin James
    61 Dereham Walk
    Bradley
    WV14 8PR Bilston
    West Midlands
    Secretary
    61 Dereham Walk
    Bradley
    WV14 8PR Bilston
    West Midlands
    British16447850001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Secretary
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    ANDERSON, Mark Ian
    28 Fairfield
    Tasley Park
    WV16 4RY Bridgnorth
    Shorpshire
    Director
    28 Fairfield
    Tasley Park
    WV16 4RY Bridgnorth
    Shorpshire
    British16448300001
    ASTON, David John Spicer
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    Director
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    British43094760001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritish287327450002
    BISSELL, David Michael
    10 Canford Crescent
    Codsall
    WV8 2AF Wolverhampton
    West Midlands
    Director
    10 Canford Crescent
    Codsall
    WV8 2AF Wolverhampton
    West Midlands
    United KingdomBritish1057860001
    BULL, George
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    Director
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    British47402550004
    COTTERILL, Ronald
    28 Longmore Road
    Shirley
    B90 3DY Solihull
    West Midlands
    Director
    28 Longmore Road
    Shirley
    B90 3DY Solihull
    West Midlands
    British33422540001
    FOX, Stephen
    The Mount
    47 Castle Bank
    ST16 1DP Stafford
    Staffs
    Director
    The Mount
    47 Castle Bank
    ST16 1DP Stafford
    Staffs
    EnglandBritish110359530001
    HIGGS, Clifford
    2 Sudbury Close
    WV11 3AR Wolverhampton
    West Midlands
    Director
    2 Sudbury Close
    WV11 3AR Wolverhampton
    West Midlands
    British16448310001
    HIPKINS, Graham
    Waresley Manor Cottage Manor Lane
    Waresley
    DY11 7XN Kidderminster
    Worcestershire
    Director
    Waresley Manor Cottage Manor Lane
    Waresley
    DY11 7XN Kidderminster
    Worcestershire
    British61636950001
    JEVERS, Michael John Eyre
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    Director
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    British50343290001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    MARKS, Colin James
    61 Dereham Walk
    Bradley
    WV14 8PR Bilston
    West Midlands
    Director
    61 Dereham Walk
    Bradley
    WV14 8PR Bilston
    West Midlands
    British16447850001
    MARKS, Colin James
    61 Dereham Walk
    Bradley
    WV14 8PR Bilston
    West Midlands
    Director
    61 Dereham Walk
    Bradley
    WV14 8PR Bilston
    West Midlands
    British16447850001
    PRICE, Norman Edwin, Dr
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    Director
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    United KingdomBritish72065520001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Director
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    United KingdomBritish16668040001
    ROLINSON, Michael Jerome
    100 High Haden Road
    B64 7PN Cradley Heath
    West Midlands
    Director
    100 High Haden Road
    B64 7PN Cradley Heath
    West Midlands
    British73254920001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    British75517320001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Director
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    WELCH, Roderick Brett
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    Director
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    EnglandBritish90527220001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0