Wonersh
Guildford
Surrey
GU5 0PR
Director Name | Mr Kevin Richard Clark |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Executive |
Correspondence Address | 38 Westgate Barnoldswick Colne Lancashire BB8 5QF |
Director Name | Mr Charles Bailey Gill |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Providence Lothersdale Road Colne Lancs BB8 7EP |
Secretary Name | Mr Kevin Richard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 38 Westgate Barnoldswick Colne Lancashire BB8 5QF |
Director Name | Patrick Anthony Rhatigan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1993(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kilgobbin Sandyford County Dublin 18 Ireland |
Director Name | Elizabeth Joan Peacock |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1996) |
Role | Member Of Parliament |
Correspondence Address | Spen House 87 George Lane Notton West Yorkshire WF4 2NQ |
Director Name | Mr Malcolm John Edwards |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LN |
Director Name | David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(82 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | John William Lumb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(82 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1994) |
Role | Mining Engineer |
Correspondence Address | Willand Close Busker Lane Skelmanthorpe Huddersfield HD8 9EP |
Director Name | Brian Nicholls |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 1993(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 1996) |
Role | Coal Mining Consultant |
Correspondence Address | 4 Cherry Orchard Stone Staffordshire ST15 8QS |
Secretary Name | David Stewart Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(82 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | Ralph Noel Hodge |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1996) |
Role | Director & Consultant |
Correspondence Address | Anstye Place Anstye Haywards Heath West Sussex RH17 5AJ |
Director Name | Mr John Stephen Warwick |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1996) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Thorley Lane Timperley Cheshire WA15 7AN |
Director Name | David John Davis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1996) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | David John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(83 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 1995) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Albren House Mill Lane, Wheaton Aston Stafford Staffordshire ST19 9NL |
Director Name | Herman Marcus Scopes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(84 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 91 High Street Wargrave Reading Berkshire RG10 8DD |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,120,000 |
Net Worth | £24,479,000 |
Cash | £1,807,000 |
Current Liabilities | £11,135,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
18 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2011 | Final Gazette dissolved following liquidation (1 page) |
28 December 2008 | Completion of winding up (1 page) |
28 December 2008 | Completion of winding up (1 page) |
28 December 2008 | Dissolution deferment (1 page) |
28 December 2008 | Dissolution deferment (1 page) |
17 April 2002 | Order of court to wind up (3 pages) |
17 April 2002 | Order of court to wind up (3 pages) |
13 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
13 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
4 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
4 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
25 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
25 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
13 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
13 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
8 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
25 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
25 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
8 October 1996 | Administrator's abstract of receipts and payments (3 pages) |
8 October 1996 | Administrator's abstract of receipts and payments (3 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
20 May 1996 | Notice of result of meeting of creditors (6 pages) |
20 May 1996 | Notice of result of meeting of creditors (6 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
26 April 1996 | Statement of administrator's proposal (15 pages) |
26 April 1996 | Statement of administrator's proposal (15 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ (1 page) |
20 February 1996 | Administration Order (4 pages) |
20 February 1996 | Administration Order (4 pages) |
9 February 1996 | Notice of Administration Order (1 page) |
9 February 1996 | Notice of Administration Order (1 page) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
14 November 1995 | Nc inc already adjusted 30/08/94 (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | Nc inc already adjusted 30/08/94 (1 page) |
14 November 1995 | Resolutions
|
19 October 1995 | Ad 09/10/95--------- £ si [email protected]=21577 £ ic 10000588/10022165 (2 pages) |
19 October 1995 | Ad 09/10/95--------- £ si [email protected]=21577 £ ic 10000588/10022165 (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
27 September 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
27 September 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
22 September 1995 | Particulars of mortgage/charge (10 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Particulars of mortgage/charge (14 pages) |
22 September 1995 | Particulars of mortgage/charge (18 pages) |
1 September 1995 | Return made up to 23/08/95; bulk list available separately (18 pages) |
1 September 1995 | Return made up to 23/08/95; bulk list available separately (12 pages) |
14 August 1995 | Ad 03/08/95--------- £ si [email protected] £ ic 10000588/10000588 (2 pages) |
14 August 1995 | Ad 03/08/95--------- £ si [email protected] £ ic 10000588/10000588 (2 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
15 May 1995 | Ad 04/05/95--------- £ si [email protected]=318 £ ic 10000270/10000588 (6 pages) |
15 May 1995 | Ad 04/05/95--------- £ si [email protected]=318 £ ic 10000270/10000588 (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 23/02/95--------- £ si [email protected] (74 pages) |
11 April 1995 | Ad 23/02/95--------- £ si [email protected] (38 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
6 March 1995 | Ad 23/02/95--------- £ si [email protected]=46296 £ ic 9953974/10000270 (2 pages) |
6 March 1995 | Ad 23/02/95--------- £ si [email protected]=46296 £ ic 9953974/10000270 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (487 pages) |