MAIN LINE PRODUCTS (RICHARDS)
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 0SJ
Company number 00490006
Status Active - Proposal to Strike off
Incorporation Date 30 December 1950
Company Type Private Unlimited Company
Address 121 WORCESTER LANE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY9 0SJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from Attwood Street Lye Stourbridge West Midlands DY9 8RU to 121 Worcester Lane Pedmore Stourbridge West Midlands DY9 0SJ on 16 December 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of MAIN LINE PRODUCTS (RICHARDS) are www.mainlineproducts.co.uk, and www.main-line-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. Main Line Products Richards is a Private Unlimited Company. The company registration number is 00490006. Main Line Products Richards has been working since 30 December 1950. The present status of the company is Active - Proposal to Strike off. The registered address of Main Line Products Richards is 121 Worcester Lane Pedmore Stourbridge West Midlands England Dy9 0sj. The company`s financial liabilities are £11.9k. It is £-3.55k against last year. . HILL, John Clarence is a Director of the company. Secretary COLLINS, Janet Helen has been resigned. Director FOXALL, Karen Ann has been resigned. Director FOXALL, Karen Ann has been resigned. Director HILL, Clarence has been resigned. Director HILL, Sheila Primrose has been resigned. The company operates in "Other manufacturing n.e.c.".


main line products Key Finiance

LIABILITIES £11.9k
-23%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HILL, John Clarence
Appointed Date: 19 November 1999
61 years old

Resigned Directors

Secretary
COLLINS, Janet Helen
Resigned: 21 October 2013

Director
FOXALL, Karen Ann
Resigned: 23 October 2003
Appointed Date: 19 November 1999
69 years old

Director
FOXALL, Karen Ann
Resigned: 25 August 1995
Appointed Date: 01 April 1995
69 years old

Director
HILL, Clarence
Resigned: 19 November 1999
94 years old

Director
HILL, Sheila Primrose
Resigned: 19 November 1999
93 years old

Persons With Significant Control

W.H. Hill & Son (Holloware) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAIN LINE PRODUCTS (RICHARDS) Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Dec 2016
Registered office address changed from Attwood Street Lye Stourbridge West Midlands DY9 8RU to 121 Worcester Lane Pedmore Stourbridge West Midlands DY9 0SJ on 16 December 2016
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Nov 2016
Termination of appointment of a secretary
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
04 Aug 1988
Registered office changed on 04/08/88 from: brook street lye near stourbridge west midlands

28 Oct 1987
Accounts made up to 31 March 1987

28 Oct 1987
Return made up to 14/10/87; full list of members

23 Oct 1986
Accounts for a small company made up to 31 March 1986

23 Oct 1986
Return made up to 17/10/86; full list of members