Maidenhead
Berkshire
SL6 4QS
Director Name | Mr Roger Alan Smiles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 09 December 2008) |
Role | Managing Director |
Correspondence Address | 18 Woodside Road Purley Surrey CR8 4LN |
Secretary Name | Miss Frances Burke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 January 1993(73 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 09 December 2008) |
Role | Secretary/Administrator |
Correspondence Address | 45 Havelock Road Wealdstone Harrow Middlesex HA3 5SB |
Director Name | Nicholas Gardner |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(74 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 09 December 2008) |
Role | Contracts Director |
Correspondence Address | 101 Oakdene Avenue Chislehurst Kent BR7 6DZ |
Director Name | Mr Paul Philip Jackson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(75 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 19 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | Miss Frances Burke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 May 1997(78 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 December 2008) |
Role | Secretary |
Correspondence Address | 45 Havelock Road Wealdstone Harrow Middlesex HA3 5SB |
Director Name | David Jeffrey Doyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(78 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 December 2008) |
Role | Contracts Manager |
Correspondence Address | Kifri Middle St Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | Mr Michael Robert Spencer Young |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1993) |
Role | Commercial Director |
Correspondence Address | 16 Norfield Road Wilmington Dartford Kent DA2 7NZ |
Director Name | Mr John Wingrove |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1993) |
Role | Managing Director |
Correspondence Address | Sandalwood Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Mr Anthony Nicholas John Sullivan |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | Mr Conrad Neil Phoenix |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | William Johnston |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | 981 Finchley Road London Nw1 NW11 7HA |
Director Name | Mr Derek Fredrick Boon |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1994) |
Role | Production Director |
Correspondence Address | 16 Spurgeon Road Upper Norwood London SE19 3UF |
Director Name | Derek William Adams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 271 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Mr Sanjay Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(73 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Station Road London NW4 4PN |
Director Name | Michael Ching Kam Low |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 1994(75 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1997) |
Role | Accountant |
Correspondence Address | 34 Shamrock Way Southgate London N14 5RY |
Director Name | Alan James Herbert |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(76 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Church Cottage Wheeler Close Chadwick End Solihull West Midlands B93 0BW |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,808,000 |
Gross Profit | £1,685,000 |
Net Worth | £855,000 |
Current Liabilities | £6,171,000 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2007 | Receiver ceasing to act (1 page) |
15 August 2006 | Receiver's abstract of receipts and payments (5 pages) |
13 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
22 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 November 1998 | Administrative Receiver's report (8 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: 143-161, wandsworth road, vauxhall, london SW8 2LZ (1 page) |
29 July 1998 | Company name changed charles barrett interiors limite d\certificate issued on 29/07/98 (2 pages) |
23 July 1998 | Appointment of receiver/manager (1 page) |
16 July 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Application for reregistration from PLC to private (1 page) |
16 July 1998 | Re-registration of Memorandum and Articles (10 pages) |
15 July 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
15 July 1998 | Full accounts made up to 30 June 1997 (18 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | New director appointed (2 pages) |
26 October 1997 | Notice of resignation of auditor (1 page) |
26 October 1997 | Stat by person ceasing as audito (1 page) |
3 July 1997 | Return made up to 30/06/97; full list of members
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Return made up to 30/06/96; no change of members (8 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 30/06/95; full list of members (8 pages) |
4 May 1995 | New director appointed (2 pages) |