Orpington
Kent
BR6 6AX
Secretary Name | Stephen Peter David Murrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(77 years after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Solicitor |
Correspondence Address | 5 Kingsley Road Orpington Kent BR6 6AX |
Director Name | Michael Shave |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1999(77 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Sales Manager |
Correspondence Address | Ellmacy Stilebridge Lane, Marden Tonbridge Kent TN12 9BA |
Director Name | Mrs Eve Hubner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Little Paddock Pilgrims Way Chew Stoke Bristol Avon BS18 8TZ |
Director Name | Mr Peter Hubner |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Little Paddock Pilgrims Way Chew Stoke Bristol Avon BS18 8TZ |
Director Name | Simon Charles Hubner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Mistletoe Cottage Bishop Sutton Bristol Somerset BS39 5UW |
Director Name | Mr Peter Bryan James |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 36 Sandyleaze Bristol Avon BS9 3PY |
Director Name | Mr Royston Ernest Tovey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Sales Director |
Correspondence Address | 108 North Road Stoke Gifford Bristol Avon BS12 6PE |
Secretary Name | Mr Peter Bryan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 36 Sandyleaze Bristol Avon BS9 3PY |
Director Name | Andrew Moon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(75 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 1999) |
Role | Production Director |
Correspondence Address | 54 Cornwallis Avenue Worle Weston Super Mare North Somerset BS22 9PT |
Director Name | Roger Stephen Miller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(77 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 December 1999) |
Role | Co Director |
Correspondence Address | 60 Cadwallon Road London SE9 3PY |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,179,932 |
Gross Profit | £717,760 |
Net Worth | £174,917 |
Cash | £227 |
Current Liabilities | £270,286 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 August 2004 | Dissolved (1 page) |
---|---|
11 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
29 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Statement of affairs (8 pages) |
29 February 2000 | Resolutions
|
10 February 2000 | Registered office changed on 10/02/00 from: 5 kingsley road orpington kent BR6 6AX (1 page) |
28 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
10 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
10 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: whitehouse st, bedminster, bristol 3 (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Director resigned (1 page) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
20 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
23 February 1998 | New director appointed (2 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members
|
24 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
23 April 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |