Hyde Lane
Danbury
Essex
CM3 4QS
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(73 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Bruce Charles Bossom |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(73 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbury Court Tewkesbury Gloucestershire GL20 7NP Wales |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(73 years after company formation) |
Appointment Duration | 4 months (resigned 05 March 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Director Name | Jeffrey Roger Warren |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(73 years after company formation) |
Appointment Duration | 4 months (resigned 05 March 1992) |
Role | Finance Director |
Correspondence Address | 3 Golden Yard London NW3 6UH |
Director Name | John Harrison Watson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(73 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | Scotton Lodge Scotton Knaresborough North Yorks HG5 9HW |
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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,172,000 |
Net Worth | £37,787,000 |
Current Liabilities | £25,025,000 |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2004 | Receiver ceasing to act (1 page) |
27 April 2004 | Receiver ceasing to act (1 page) |
27 April 2004 | Receiver ceasing to act (1 page) |
27 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
6 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |