Bishops Caundle
Sherborne
Dorset
DT9 5ND
Director Name | Mr Daniel Averbach |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 46 Hybe Park Gardens Mews London W2 |
Director Name | Mr Anthony Philip Brayford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brampton Lodge 1 The Dell Moor Park Northwood Middlesex HA6 2HY |
Director Name | Alan Hirst |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Mayfield Linden Chase Road Sevenoaks Kent TN13 3JT |
Director Name | David Henry Bramwell Holland |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Sloane Court East London SW3 4TG |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Director Name | Giles Edward Hedley Dent |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 19 Fawcett Street London SW10 9EY |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,194,000 |
Cash | £20,551,000 |
Current Liabilities | £225,512,000 |
Latest Accounts | 30 September 1989 (34 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 October 2004 | Dissolved (1 page) |
---|---|
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
4 March 2002 | Statement of affairs (9 pages) |
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Resolutions
|
19 February 2002 | Registered office changed on 19/02/02 from: teekles court haresfield stonehouse gloucestershire GL10 3EG (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 53 mount street london W1Y 5RE (1 page) |
6 July 2001 | Restoration by order of the court (2 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Certificate of specific penalty (2 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
13 July 1995 | Liquidators statement of receipts and payments (6 pages) |
8 March 1994 | Certificate of specific penalty (1 page) |
5 July 1993 | Liquidators statement of receipts and payments (5 pages) |
8 May 1992 | Receiver's abstract of receipts and payments (2 pages) |
8 May 1992 | Receiver ceasing to act (1 page) |
8 January 1992 | Notice of Constitution of Liquidation Committee (2 pages) |
13 December 1991 | Appointment of a voluntary liquidator (1 page) |
13 December 1991 | Notice of Constitution of Liquidation Committee (2 pages) |
13 December 1991 | Resolutions
|
13 December 1991 | Statement of affairs (9 pages) |
13 November 1991 | Receiver ceasing to act (1 page) |
13 November 1991 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1991 | Appointment of receiver/manager (1 page) |
30 July 1991 | Company name changed grovewood holdings PLC\certificate issued on 30/07/91 (2 pages) |
11 April 1991 | Company name changed priest marians holdings PLC\certificate issued on 12/04/91 (2 pages) |
5 February 1991 | Return made up to 31/12/90; full list of members (11 pages) |
16 January 1991 | New director appointed (3 pages) |
2 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 May 1990 | Full accounts made up to 30 September 1989 (29 pages) |
30 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
19 March 1990 | Director resigned (2 pages) |
12 December 1989 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1989 | Director resigned;new director appointed (2 pages) |
7 July 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
22 June 1989 | Return made up to 28/03/89; bulk list available separately (9 pages) |
22 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1988 | Director resigned (2 pages) |
27 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 June 1988 | Director resigned (2 pages) |
2 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1988 | Accounts made up to 30 September 1987 (33 pages) |
12 May 1987 | New director appointed (2 pages) |
13 March 1987 | Director's particulars changed (2 pages) |
24 January 1987 | New director appointed (2 pages) |