Steane
Brackley
Northamptonshire
NN13 5NS
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 12 Hunters Meadow Dulwich London SE19 1HX |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,056,000 |
Gross Profit | £778,000 |
Net Worth | £3,371,000 |
Current Liabilities | £29,557,000 |
Latest Accounts | 31 December 1990 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 December 2006 | Dissolved (1 page) |
---|---|
26 September 2006 | Liquidators statement of receipts and payments (6 pages) |
26 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
6 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 July 2003 | Sec state release of liquidator (1 page) |
18 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 July 2003 | Appointment of a voluntary liquidator (1 page) |
18 July 2003 | C/O replacement of liquidator (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (10 pages) |
23 May 2003 | Liquidators' statement of receipts and payments (10 pages) |
3 December 2002 | Liquidators' statement of receipts and payments (10 pages) |
3 December 2002 | Liquidators statement of receipts and payments (10 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1SURREY st london WC2R 2NT (1 page) |
6 June 2002 | Liquidators statement of receipts and payments (10 pages) |
6 June 2002 | Liquidators' statement of receipts and payments (10 pages) |
30 November 2001 | Liquidators statement of receipts and payments (10 pages) |
30 November 2001 | Liquidators' statement of receipts and payments (10 pages) |
29 May 2001 | Liquidators' statement of receipts and payments (10 pages) |
29 May 2001 | Liquidators statement of receipts and payments (10 pages) |
8 December 2000 | Liquidators' statement of receipts and payments (11 pages) |
8 December 2000 | Liquidators statement of receipts and payments (11 pages) |
19 June 2000 | Liquidators statement of receipts and payments (10 pages) |
19 June 2000 | Liquidators' statement of receipts and payments (10 pages) |
9 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 November 1996 | Liquidators statement of receipts and payments (5 pages) |
26 November 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 May 1996 | Liquidators' statement of receipts and payments (3 pages) |
28 May 1996 | Liquidators statement of receipts and payments (3 pages) |
1 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
1 December 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Liquidators statement of receipts and payments (6 pages) |
22 May 1995 | Liquidators' statement of receipts and payments (6 pages) |
28 May 1993 | Appointment of a voluntary liquidator (1 page) |
19 May 1992 | Full accounts made up to 31 December 1990 (17 pages) |
21 August 1991 | Return made up to 26/06/91; full list of members (17 pages) |
5 April 1991 | Company name changed\certificate issued on 05/04/91 (2 pages) |
8 January 1991 | Full accounts made up to 30 June 1990 (19 pages) |
7 December 1990 | Return made up to 26/09/90; full list of members (23 pages) |
15 January 1990 | Company name changed\certificate issued on 15/01/90 (2 pages) |
11 October 1971 | Allotment of shares (2 pages) |
28 August 1957 | Incorporation (49 pages) |