Darley Dale
Derby
Derbyshire
DE4 2HY
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Sir Maurice Victor Blank |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1994) |
Role | Chief Executive Of Charterhouse Bank Plc |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Francis Gregory Brazier |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 1994) |
Role | Managing Director Of Dillons Bookstores |
Correspondence Address | Summer Folly Samborne Park Samborne Redditch Worcestershire B96 6PE |
Director Name | James Robert Clark |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 1995) |
Role | Chairman Of English & Overseas Properties Plc |
Country of Residence | United Kingdom |
Correspondence Address | Logmore 37 The Avenue Cheam Surrey SM2 7QA |
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Finance Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Director Name | Mr Terence Anthony Maher |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1993) |
Role | Chairman & Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 2 33 Montagu Square London W1H 2LJ |
Director Name | Christopher McMahon |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old House Burleigh Lane Minchinhampton Stroud GL5 2PQ Wales |
Director Name | Colin Clive Gregory |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1994) |
Role | Finance Director |
Correspondence Address | Longview Colley Manor Drive Reigate Surrey RH2 9JS |
Director Name | William Joseph McGrath |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Gringley On The Hill DN10 4RG |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1995) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £240,700,000 |
Gross Profit | £79,200,000 |
Net Worth | £21,500,000 |
Cash | £700,000 |
Current Liabilities | £143,700,000 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 May 2018 | Restoration by order of the court (4 pages) |
---|---|
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 November 2006 | Receiver ceasing to act (1 page) |
21 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2004 | Receiver's abstract of receipts and payments (5 pages) |
7 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
15 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
30 May 1995 | Administrative Receiver's report (12 pages) |
11 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 9 clifford street london W1X 1RB (1 page) |
13 March 1995 | Appointment of receiver/manager (6 pages) |
15 February 1995 | New director appointed (2 pages) |
12 August 1994 | Return made up to 20/06/94; bulk list available separately (7 pages) |
1 August 1994 | Director resigned (2 pages) |
12 July 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
11 February 1994 | New director appointed (2 pages) |
28 July 1993 | Return made up to 20/06/93; full list of members (11 pages) |
8 June 1993 | Full group accounts made up to 31 December 1992 (36 pages) |
5 June 1992 | Full accounts made up to 31 December 1991 (40 pages) |
26 September 1991 | New director appointed (3 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (42 pages) |
13 June 1990 | Full group accounts made up to 31 December 1989 (42 pages) |
11 September 1989 | New director appointed (2 pages) |
16 June 1989 | Full group accounts made up to 31 December 1988 (40 pages) |
13 December 1901 | Certificate of incorporation (1 page) |