Mill Lane
Crondall
Surrey
GU10 5RT
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1992(81 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mr Terry John Robinson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1992(81 years, 9 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1992(81 years, 9 months after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Correspondence Address | 54 Chenies Village Bucks WD3 6EQ |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,126,000 |
Net Worth | -£5,615,000 |
Cash | £270,000 |
Current Liabilities | £12,764,000 |
Latest Accounts | 31 December 1991 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 July 2002 | Dissolved (1 page) |
---|---|
6 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (9 pages) |
27 February 2002 | S/S cert. Release of liquidator (1 page) |
22 January 2002 | Appointment of a voluntary liquidator (1 page) |
22 January 2002 | O/C replacement of liquidator (5 pages) |
22 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Liquidators statement of receipts and payments (5 pages) |
13 September 1995 | Liquidators statement of receipts and payments (6 pages) |
30 March 1995 | Liquidators statement of receipts and payments (6 pages) |