London
N22 7UG
Director Name | Dennis Breese |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(73 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 95 Weirdale Avenue Whetstone London N20 0AJ |
Director Name | Ronald Evan Hale |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(73 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chairman And Director |
Correspondence Address | 162 Morton Way London N14 7AL |
Secretary Name | Albert William John Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1991(73 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 70 Vallance Road London N22 7UG |
Director Name | Mr Michael John Ringer |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nevill Park Tunbridge Wells Kent TN4 8NW |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,118,000 |
Gross Profit | £607,000 |
Net Worth | -£9,348,000 |
Current Liabilities | £19,294,000 |
Latest Accounts | 27 July 1992 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 July |
20 May 2004 | Dissolved (1 page) |
---|---|
20 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (7 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1995 | Liquidators statement of receipts and payments (6 pages) |
20 March 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
7 January 1991 | Return made up to 31/05/90; full list of members (5 pages) |
18 October 1990 | Director resigned (2 pages) |
2 July 1990 | New director appointed (2 pages) |