Kingston Upon Thames
Surrey
KT1 2QH
Director Name | Gillian Mary Hubble |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 October 2008) |
Role | Promotion Director |
Correspondence Address | Calladown Fir Tree Avenue Stoke Poges Slough Berkshire SL2 4NN |
Director Name | John Clifford Hubble |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 October 2008) |
Role | Textile Merchant |
Correspondence Address | Calladown Fir Tree Avenue Stoke Poges Slough Berkshire SL2 4NN |
Secretary Name | Arthur Mark Holyoak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 33 Knights Park Kingston Upon Thames Surrey KT1 2QH |
Director Name | Mr Philip William Peters |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(72 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 14 October 2008) |
Role | Commercial Director |
Correspondence Address | 8 Raeside Close Seer Green Beaconsfield Buckinghamshire HP9 2UB |
Director Name | Samuel George Gallagher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(73 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 14 October 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Cunningham Hill Road St Albans Hertfordshire AL1 5BY |
Director Name | Dominic Edward Wakelin Hubble |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(73 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 14 October 2008) |
Role | Banker |
Correspondence Address | 183 Gloucester Avenue London NW1 8LA |
Director Name | Joan Barbara Booth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(74 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 October 2008) |
Role | Merchandising Director |
Correspondence Address | 11 Matlock Road Caversham Heights Reading Berkshire RG4 7BP |
Director Name | Peter Robin Brand |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1995) |
Role | Agency Director |
Correspondence Address | 9 Deep Acres Chesham Bois Amersham Buckinghamshire HP6 5NX |
Director Name | John Edgington Slingsby |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1995) |
Role | Sales Director |
Correspondence Address | Kingsland House North Street Winkfield Windsor Berkshire SL4 4TE |
Director Name | Derek Thomas Stillwell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 August 1991) |
Role | Sales Director |
Correspondence Address | 38 Hayes Way Park Langley Beckenham Kent BR3 2RL |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,618,000 |
Gross Profit | £4,988,000 |
Net Worth | £4,156,000 |
Cash | £156,000 |
Current Liabilities | £5,198,000 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 January 2007 | Appointment of a voluntary liquidator (1 page) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | S/S cert. Release of liquidator (1 page) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (6 pages) |
10 March 2003 | Liquidators statement of receipts and payments (4 pages) |
4 September 2002 | Liquidators statement of receipts and payments (6 pages) |
5 March 2002 | Liquidators statement of receipts and payments (6 pages) |
30 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Appointment of a voluntary liquidator (2 pages) |
12 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2000 | Administrator's abstract of receipts and payments (4 pages) |
24 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
16 June 1999 | Statement of administrator's proposal (2 pages) |
27 April 1999 | Administration Order (4 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 2 4 relay road white city london W12 7SJ (1 page) |
21 April 1999 | Notice of Administration Order (1 page) |
8 September 1998 | Resolutions
|
8 September 1998 | Nc inc already adjusted 17/02/98 (1 page) |
12 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
12 March 1998 | Full group accounts made up to 31 May 1997 (19 pages) |
5 January 1998 | New director appointed (2 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
24 March 1996 | Return made up to 10/03/96; no change of members (6 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Return made up to 10/03/95; no change of members (6 pages) |
20 March 1995 | Full accounts made up to 31 May 1994 (18 pages) |