East Street
Petworth
West Sussex
GU28 0AB
Director Name | Dr Clifford George Roffey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 May 2009) |
Role | Technical |
Country of Residence | United Kingdom |
Correspondence Address | 72 Moggs Mead Petersfield Hampshire GU31 4NX |
Director Name | Catherine Perschke |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 May 2009) |
Role | Company Director |
Correspondence Address | George House Cottage East Street Petworth West Sussex GU28 0AB |
Secretary Name | Catherine Perschke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(87 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 May 2009) |
Role | Company Director |
Correspondence Address | George House Cottage East Street Petworth West Sussex GU28 0AB |
Director Name | Sheila Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(87 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 06 May 2009) |
Role | Financial Controller |
Correspondence Address | Tresungers 34 Southdean Drive Middleton On Sea West Sussex PO22 7SX |
Director Name | Mr Richard Guy Anniss |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(76 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limehurst Shipley Horsham West Sussex RH13 8PR |
Director Name | Mrs Mary Theresa Perschke |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(76 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 28 Albian Cottages Selsey Chichester West Sussex Po20 |
Director Name | Mr Geoffrey William Paterson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(76 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sea Road Milford On Sea Lymington Hampshire SO41 0PH |
Director Name | Mr Richard Bentley Dashwood Lang |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(76 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blendworth Farmhouse Blendworth Farmhouse Blendworth Horndean Hampshire PO8 0AG |
Director Name | Sir Peter Horsley |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(76 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Houghton Stockbridge Hampshire SO20 6LH |
Secretary Name | Richard Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | C/O The Old Vicarage Holt Clayford Wimborne Dorset BH21 7BJ |
Director Name | Christopher Peter Berisford |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Tidemark Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Director Name | Mr Robert Throssell Foskett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 December 2000) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Huntlands Farm Birdham Chichester West Sussex PO20 7BY |
Secretary Name | Mr Robert Throssell Foskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntlands Farm Birdham Chichester West Sussex PO20 7BY |
Secretary Name | Catherine Perschke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(86 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2001) |
Role | Secretary |
Correspondence Address | George House Cottage East Street Petworth West Sussex GU28 0AB |
Director Name | Michael James Dummer |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(86 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2001) |
Role | Production |
Correspondence Address | 10 South Way Bognor Regis West Sussex PO21 5HF |
Director Name | Timothy James Gage |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(86 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 2001) |
Role | Accountant |
Correspondence Address | 22 Bow Brickhill Road Woburn Sands Milton Keynes Buckinghamshire MK17 8QE |
Secretary Name | Timothy James Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(86 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 2001) |
Role | Accountant |
Correspondence Address | 22 Bow Brickhill Road Woburn Sands Milton Keynes Buckinghamshire MK17 8QE |
Director Name | Martin David Reeve |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2002) |
Role | Sales Director |
Correspondence Address | 15 Beehive Walk Old Portsmouth Hampshire PO1 2PW |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,334,025 |
Gross Profit | £1,839,758 |
Net Worth | £1,067,777 |
Cash | £2,024 |
Current Liabilities | £2,474,279 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 February 2009 | Return of final meeting of creditors (10 pages) |
---|---|
2 September 2008 | Appointment of a liquidator (1 page) |
2 September 2008 | Court order insolvency:replacement of liquidator (12 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: spectrum house chandler road terminus ind.estate chichester, PO19 2UE (1 page) |
22 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 September 2003 | Order of court to wind up (1 page) |
10 September 2003 | Appointment of a liquidator (1 page) |
8 September 2003 | Notice of discharge of Administration Order (3 pages) |
8 September 2003 | Order of court to wind up (3 pages) |
7 July 2003 | Statement of administrator's proposal (17 pages) |
13 June 2003 | Notice of variation of an Administration Order (3 pages) |
29 May 2003 | Notice of result of meeting of creditors (13 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Administration Order (4 pages) |
25 February 2003 | Notice of Administration Order (1 page) |
3 December 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed (3 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
30 April 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
16 October 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Secretary resigned;director resigned (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
5 October 2000 | Memorandum and Articles of Association (28 pages) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
30 August 2000 | Director resigned (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
10 February 2000 | Resolutions
|
29 June 1999 | Return made up to 31/05/99; no change of members (13 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
15 August 1997 | Return made up to 31/05/97; no change of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 August 1996 | Director resigned (1 page) |
18 July 1996 | Return made up to 31/05/96; no change of members
|
21 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (19 pages) |
21 July 1995 | Return made up to 31/05/95; full list of members
|
4 May 1995 | New director appointed (4 pages) |