Epsom
Surrey
KT19 8JU
Director Name | Mr Michael Leach |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Financial Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Farringford 34 Hadham Road Bishops Stortford Hertfordshire CM23 2QS |
Director Name | Mr John Richard Millard |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lynton Lodge 35 West Street Reigate Surrey RH2 9BL |
Director Name | Richard John Rimington |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Chartered Accountant |
Correspondence Address | 29 Sunbury Avenue Mill Hill London NW7 3SL |
Secretary Name | Mr Michael Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringford 34 Hadham Road Bishops Stortford Hertfordshire CM23 2QS |
Director Name | Harold John Hesketh |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1991) |
Role | Retired Builders Merchant |
Correspondence Address | The Grand The Leas Folkestone Kent CT20 2LR |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,474,635 |
Gross Profit | £1,304,315 |
Net Worth | £858,200 |
Current Liabilities | £2,744,696 |
Latest Accounts | 31 December 1993 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 August 2005 | Bona Vacantia disclaimer (1 page) |
---|---|
18 June 2003 | Dissolved (1 page) |
18 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | S/S cert. Release of liquidator (1 page) |
19 April 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | O/C replacement of liquidator (34 pages) |
19 January 2001 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | Liquidators statement of receipts and payments (7 pages) |
1 March 2000 | Liquidators statement of receipts and payments (10 pages) |
20 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
26 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
27 June 1997 | Receiver ceasing to act (1 page) |
14 April 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 April 1997 | Receiver's abstract of receipts and payments (4 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Receiver's abstract of receipts and payments (4 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: grove crescent road stratford london E15 1BT (1 page) |
17 August 1995 | Appointment of a voluntary liquidator (2 pages) |
17 August 1995 | Resolutions
|
7 June 1995 | Administrative Receiver's report (56 pages) |