38 Horston Rise
Seaview
Isle Of Wright
Po34
Director Name | Mr Jonathan Andrew William Rose |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(73 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1995) |
Role | Accountant |
Correspondence Address | Gayton House Gayton Northampton NN7 3EZ |
Director Name | Robert John Shepherd |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(73 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 1993) |
Role | Finance Director |
Correspondence Address | 12 Lambourn Way Brickhill Bedford MK41 7TR |
Director Name | Jeffrey George Steer |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1993) |
Role | General Manager |
Correspondence Address | Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Ceanan Donald Baird |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 1995) |
Role | Manager |
Correspondence Address | Coxmoor Farm Mill Lane Crondall Surrey GU10 5RT |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
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 | £109,128,000 |
Gross Profit | £5,225,000 |
Net Worth | £4,145,000 |
Current Liabilities | £16,264,000 |
Latest Accounts | 1 January 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 December 2003 | Dissolved (1 page) |
---|---|
12 September 2003 | Liquidators statement of receipts and payments (14 pages) |
12 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 March 2001 | Sec of state's release of liq (1 page) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | O/C removal of liquidator (3 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 July 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (27 pages) |
1 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: leda house station road cambridge CB1 2RN (1 page) |
10 January 1996 | Company name changed british beef company LIMITED\certificate issued on 11/01/96 (3 pages) |
28 July 1995 | Administrative Receiver's report (36 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Secretary resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
5 July 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Appointment of a voluntary liquidator (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 29 cloth fair london EC1A 7JX (1 page) |
27 March 1995 | Appointment of receiver/manager (6 pages) |