Washingpool Hill Road
Tockington
South Gloucestershire
BS32 4NX
Secretary Name | Mr Anthony George Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(88 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Nigel Stephen Garrow |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 18 Groves Close Bourne End Buckinghamshire SL8 5JP |
Director Name | Mr Rudolph Stump |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 1991(78 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | Feld Strasse 5 6362 Stansstad Switzerland |
Director Name | Mr Geoffrey Kirby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(78 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 December 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Hadley Grove Hadley Green Barnet Hertfordshire EN5 4PH |
Director Name | Paul Rene Gourmand |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(78 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Chairman |
Correspondence Address | Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL |
Director Name | Mr Felix Francois Joseph Marie Dony |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 December 1991(78 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | Kemberg Strasse 34 6330 Cham Foreign |
Director Name | Mr Richard John Ashby |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(78 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 7 Green Meadow Potters Bar Hertfordshire EN6 1LL |
Secretary Name | Mr Richard John Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(78 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 7 Green Meadow Potters Bar Hertfordshire EN6 1LL |
Director Name | Mr Christopher Vey Roberts |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(79 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2002) |
Role | Operations Director |
Correspondence Address | 5 Station Approach Theydon Bois Epping Essex CM16 7HR |
Director Name | Richard William Bayer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(83 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Ashgate House 2 Harrison Court Bugbrooke Northamptonshire NN7 3ET |
Director Name | Mr Sydney Thomas Bennett |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(83 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2001) |
Role | Essence And Export Director |
Country of Residence | England |
Correspondence Address | 25 Brendon Way Bush Hill Park Enfield Middlesex EN1 2LF |
Secretary Name | Mr Sydney Thomas Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(84 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Brendon Way Bush Hill Park Enfield Middlesex EN1 2LF |
Director Name | Simon Robert Austin Blake |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(85 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 38 Collingwood Avenue London N10 3ED |
Secretary Name | Simon Robert Austin Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(85 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 38 Collingwood Avenue London N10 3ED |
Director Name | Mr Michael Beard |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Boundaries The Old Cricket Field Murcott Bicester Oxfordshire OX5 2RE |
Director Name | Mr Stephen William James |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Mr Cameron David Freere Savage |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(90 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9NG |
Registered Address | C/O Grant Thornton Uk Llp 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 |
Year | 2014 |
---|---|
Turnover | £24,278,000 |
Gross Profit | £4,760,000 |
Net Worth | £16,204,000 |
Cash | £790,000 |
Current Liabilities | £10,043,000 |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
27 October 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
13 May 2008 | Liquidators statement of receipts and payments to 10 October 2008 (6 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
24 May 2007 | Liquidators statement of receipts and payments (6 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (9 pages) |
11 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
26 January 2006 | Administrator's progress report (19 pages) |
26 January 2006 | Notice of extension of period of Administration (1 page) |
20 July 2005 | Administrator's progress report (22 pages) |
8 March 2005 | Amended certificate of constitution of creditors' committee (1 page) |
8 March 2005 | Result of meeting of creditors (55 pages) |
3 March 2005 | Statement of affairs (20 pages) |
28 February 2005 | Statement of administrator's proposal (55 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 4 bull lane edmonton london N18 1TQ (1 page) |
28 January 2005 | Appointment of an administrator (1 page) |
2 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
3 February 2004 | Director resigned (1 page) |
2 February 2004 | Accounts made up to 31 December 2002 (21 pages) |
6 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
5 November 2002 | Accounts made up to 31 December 2001 (20 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 September 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
8 January 2002 | Resolutions
|
27 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Particulars of mortgage/charge (6 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Director resigned (1 page) |
10 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
28 August 2001 | Accounts made up to 31 December 2000 (20 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2000 | Particulars of mortgage/charge (11 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
21 December 2000 | Resolutions
|
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (20 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members
|
15 May 1999 | Accounts made up to 31 December 1998 (18 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
4 September 1998 | Accounts made up to 31 December 1997 (18 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1997 | Return made up to 22/11/97; full list of members
|
31 October 1997 | Accounts made up to 31 December 1996 (22 pages) |
25 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
25 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
25 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
21 February 1997 | Particulars of mortgage/charge (11 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Particulars of mortgage/charge (11 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Declaration of mortgage charge released/ceased (1 page) |
29 November 1996 | Return made up to 22/11/96; full list of members (8 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (20 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
29 November 1995 | Return made up to 22/11/95; no change of members (6 pages) |
23 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
21 January 1913 | Incorporation (19 pages) |