Leighton Buzzard
Beds
LU7 0ES
Secretary Name | Roy Mason Springgay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 5 Marlborough Court Coley Avenue Reading RG1 6PP |
Director Name | Roy Mason Springgay |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Correspondence Address | 5 Marlborough Court Coley Avenue Reading RG1 6PP |
Director Name | John Julian Judd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1992) |
Role | Advertising And Public Relations Consultant |
Correspondence Address | 23 Trefoil Road London SW18 2EG |
Director Name | Simon William Wainman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Advertising & Public Relations Consultant |
Correspondence Address | Upper Ashe House Ashe Basingstoke Hants RG25 3AG |
Director Name | Ian David Wilson |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 1997) |
Role | Solicitor |
Correspondence Address | Avon Farm House Stratford Sub Castle Salisbury Wiltshire SP4 6AE |
Registered Address | Rotherwick House (PO Box 900) 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,193,960 |
Gross Profit | £369,114 |
Net Worth | £146,832 |
Cash | £110,705 |
Current Liabilities | £217,849 |
Latest Accounts | 30 June 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 November 2001 | Dissolved (1 page) |
---|---|
13 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (7 pages) |
25 June 1998 | Appointment of a voluntary liquidator (2 pages) |
25 June 1998 | Declaration of solvency (3 pages) |
25 June 1998 | Resolutions
|
29 May 1998 | Registered office changed on 29/05/98 from: 64 queen street london EC4R 1AJ (1 page) |
3 December 1997 | Return made up to 20/11/97; full list of members
|
6 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
3 June 1997 | £ ic 9910/4226 07/05/97 £ sr 5684@1=5684 (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
20 May 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
9 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
13 October 1996 | Director resigned (1 page) |
12 January 1996 | Auditor's resignation (1 page) |
29 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
8 November 1995 | Full accounts made up to 30 June 1995 (28 pages) |
26 May 1995 | New director appointed (4 pages) |