Uxbridge
Middlesex
UB10 8TD
Director Name | Dr Alistair Ingram Chalmers Smith |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(82 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrick House Nafford Road Eckington Worcestershire WR10 3DH |
Director Name | Brian Mellitt |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(83 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 36 Church Street Stilton Peterborough Cambridgeshire PE7 3RF |
Director Name | Stephen Pickering |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(83 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 February 2009) |
Role | Company Director |
Correspondence Address | 3 Warwick Green Rayleigh Essex SS6 8TP |
Director Name | Mr Robert John Skelton |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Secretary Name | Mr Robert John Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Dr John Alvey |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1994) |
Role | Consultant |
Correspondence Address | Greyhavens 9 Western Parade Emsworth Hampshire PO10 7HS |
Director Name | Mr Richard Anthony Brook |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Logs Hill Chislehurst Kent BR7 5LW |
Director Name | Mr Samuel Lawrence Harrison Clarke |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 1995) |
Role | Chartered Engineer |
Correspondence Address | Sarum End Salisbury Road Southwold Suffolk IP18 6LG |
Director Name | Simon Edward Cole |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Timbers 10 Berens Way Chislehurst Kent BR7 6RJ |
Director Name | Ludwik Finkelstein |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1999) |
Role | Dean School Of Engineering The City University |
Correspondence Address | 9 Cheyne Walk Hendon London NW4 3QH |
Director Name | Mr James Stewart Johnston |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1994) |
Role | Chartered Engineer |
Correspondence Address | Nyetimber House 247 Pagham Road Bognor Regis West Sussex PO21 3QB |
Director Name | David Arthur Mahony |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Flat 1 111 Sutherland Avenue London W9 2QH |
Director Name | Mr David Francis Newman |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 44 Hartington Road Chiswick London W4 3TX |
Director Name | Dr John Christopher Taunton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 8 Redhill Chislehurst Kent BR7 6DB |
Secretary Name | Simon Edward Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Timbers 10 Berens Way Chislehurst Kent BR7 6RJ |
Director Name | Mr John Anthony Samuel Gill |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brae Rise Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Director Name | Peter Eric Rowledge |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Stratford-St-Mary Colchester Essex CO7 6JS |
Director Name | Dr Newrick Kenneth Reay |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(77 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 1996) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Secretary Name | Mr David Francis Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 44 Hartington Road Chiswick London W4 3TX |
Director Name | Dr Terence Arthur Wilkins |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(78 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2003) |
Role | Engineering R & T Managed |
Correspondence Address | 10 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
Director Name | Sir Ivor Harold Cohen |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 24 Selborne Road Croydon Surrey CR0 5JQ |
Director Name | Mr David Ronald Lewis |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Old Lodge Lane Purley Surrey CR8 4DN |
Secretary Name | Mr David Ronald Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(84 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Old Lodge Lane Purley Surrey CR8 4DN |
Registered Address | 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 | £10,212,000 |
Gross Profit | £1,748,000 |
Net Worth | £1,409,000 |
Cash | £101,000 |
Current Liabilities | £4,261,000 |
Latest Accounts | 31 March 2004 (18 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
7 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
7 March 2007 | Administrator's progress report (18 pages) |
25 October 2006 | Administrator's progress report (14 pages) |
8 August 2006 | Statement of affairs (16 pages) |
6 June 2006 | Result of meeting of creditors (34 pages) |
11 May 2006 | Statement of administrator's proposal (46 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: south hill chislehurst kent BR7 5EH (1 page) |
28 March 2006 | Appointment of an administrator (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Annual return made up to 24/10/05 (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
15 November 2004 | Annual return made up to 24/10/04 (5 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Director resigned (1 page) |
22 December 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
20 November 2003 | Annual return made up to 24/10/03 (6 pages) |
29 October 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director resigned (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
10 December 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
14 November 2002 | Annual return made up to 24/10/02 (7 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
9 March 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
1 November 2001 | Annual return made up to 24/10/01 (5 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
19 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2000 | Annual return made up to 24/10/00
|
13 July 2000 | New director appointed (2 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
29 October 1999 | Annual return made up to 24/10/99 (4 pages) |
4 December 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
26 October 1998 | Annual return made up to 24/10/98 (7 pages) |
23 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
7 November 1997 | Annual return made up to 24/10/97 (6 pages) |
21 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
7 May 1997 | New director appointed (2 pages) |
16 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
15 November 1996 | Director resigned (1 page) |
11 November 1996 | Annual return made up to 24/10/96 (7 pages) |
2 April 1996 | Director resigned (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
14 November 1995 | New director appointed (2 pages) |
25 October 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Annual return made up to 24/10/95 (10 pages) |
15 June 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
13 February 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
11 January 1989 | Resolutions
|
9 January 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
9 December 1977 | Memorandum and Articles of Association (26 pages) |