Aldershot
Hampshire
GU11 3EL
Director Name | Mr Christopher Douglas Magee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Abbots Ride Farnham Surrey GU9 8HZ |
Secretary Name | John Robert Andrew Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1992(69 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Longacre Close Liss Hampshire GU33 7UZ |
Director Name | John Robert Andrew Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(69 years, 8 months after company formation) |
Appointment Duration | 31 years |
Role | Chartered Accountant |
Correspondence Address | 2 Longacre Close Liss Hampshire GU33 7UZ |
Director Name | Kenneth Frank Haynes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 26 Oakway Drive Frimley Camberley Surrey GU16 5LF |
Director Name | Alan Roy Masters |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 32 Cranmore Lane Aldershot Hampshire GU11 3AT |
Director Name | Richard Masters |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 33 Cranford Drive Holybourne Alton Hampshire GU34 4HJ |
Director Name | Raymond Arthur Charles Russell |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 11 Markson Road South Wonston Winchester Hampshire SO21 3EZ |
Director Name | John Douglas Rycroft |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 7 years (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Red Hatch Cricket Hill Lane Yateley Hampshire GU46 6BD |
Secretary Name | Raymond Arthur Charles Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 11 Markson Road South Wonston Winchester Hampshire SO21 3EZ |
Secretary Name | Mr Christopher Douglas Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(68 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 September 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Abbots Ride Farnham Surrey GU9 8HZ |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,152,195 |
Gross Profit | £450,393 |
Net Worth | £182,112 |
Cash | £278,882 |
Current Liabilities | £1,341,380 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 July 2004 | Dissolved (1 page) |
---|---|
22 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
15 November 2003 | Liquidators statement of receipts and payments (6 pages) |
30 July 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (6 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Resignation of a liquidator (1 page) |
29 November 2001 | Liquidators statement of receipts and payments (6 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 6 raymond building gray's inn london WC1R 5BP (1 page) |
5 December 2000 | Liquidators statement of receipts and payments (13 pages) |
7 July 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
30 May 2000 | Liquidators statement of receipts and payments (6 pages) |
27 September 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
30 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
8 June 1999 | Statement of affairs (23 pages) |
13 May 1999 | Appointment of a voluntary liquidator (1 page) |
13 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
13 May 1999 | Notice of discharge of Administration Order (37 pages) |
13 May 1999 | Resolutions
|
12 May 1999 | Registered office changed on 12/05/99 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: warwick house warwick close aldershot hampshire GU11 3YY (1 page) |
4 December 1998 | Notice of Administration Order (1 page) |
5 October 1998 | Director resigned (1 page) |
11 September 1998 | Return made up to 16/08/98; no change of members
|
1 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
5 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
12 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
25 April 1996 | Ad 29/03/96--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 September 1995 | Return made up to 16/08/95; full list of members
|
26 July 1995 | Director resigned (2 pages) |