London
EC2Y 8DD
Director Name | Alan Hirst |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1990(88 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | Mayfield Linden Chase Road Sevenoaks Kent TN13 3JT |
Director Name | Mr Anthony Philip Brayford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 09 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brampton Lodge 1 The Dell Moor Park Northwood Middlesex HA6 2HY |
Director Name | David Henry Bramwell Holland |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 28 Sloane Court East London SW3 4TG |
Director Name | Giles Edward Hedley Dent |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 19 Fawcett Street London SW10 9EY |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,179,000 |
Net Worth | £31,082,000 |
Cash | £1,851,000 |
Current Liabilities | £31,184,000 |
Latest Accounts | 30 September 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2000 | Receiver ceasing to act (1 page) |
2 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
18 October 1995 | Director resigned (2 pages) |
13 May 1991 | Full group accounts made up to 30 September 1990 (36 pages) |
29 April 1991 | Return made up to 26/02/91; full list of members (11 pages) |