London
NW3 7PG
Director Name | Beverley Richard Hinkley |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(70 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 28 April 2015) |
Role | Company Director |
Correspondence Address | 12 St Augustines Close Droitwich Worcestershire WR9 8QW |
Secretary Name | Graham Royston Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(71 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 28 April 2015) |
Role | Company Director |
Correspondence Address | 71 Bryn Cyn Pentwyn Cardiff South Glamorgan CF2 2HB Wales |
Director Name | Ronald Frederick Cartwright |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | Newlands Bromley Lane Kingswinford West Midlands DY6 8JP |
Director Name | Mr Reginald Mason |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 71 Cliff Road Worlebury Weston Super Mare Avon BS22 9SD |
Director Name | Mr Robert Edward Mason |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Knightlow Road Harborne Birmingham West Midlands B17 8PX |
Secretary Name | Mr Alan William Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 7 The Tarns Gatley Cheadle Cheshire SK8 4RU |
Director Name | Mr Alan William Emery |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(68 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1994) |
Role | Commercial Manager |
Correspondence Address | 7 The Tarns Gatley Cheadle Cheshire SK8 4RU |
Director Name | Leonard Erving |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(68 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1994) |
Role | Factory Manager |
Correspondence Address | 164 Lightwoods Road Smethwick Warley West Midlands B67 5AZ |
Director Name | Mrs Eileen Jean Price |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(68 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1994) |
Role | Administration |
Correspondence Address | 61 Birch Street Oldbury Warley West Midlands B68 9RU |
Director Name | Mr Timothy Arthur Mason |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 104 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BB |
Director Name | Keith John Viney |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1994) |
Role | Production Director |
Correspondence Address | 182 Lightwoods Hill Bearwood Warley West Midlands B67 5EH |
Director Name | Ronald James Whitehouse |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(69 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 June 1994) |
Role | Sales And Marketing Director |
Correspondence Address | 219 Brettell Lane Stourbridge West Midlands DY8 4BG |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,847,843 |
Gross Profit | £1,447,328 |
Net Worth | £107,524 |
Cash | £204 |
Current Liabilities | £3,298,001 |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Administrator's abstract of receipts and payments to 16 July 2014 (2 pages) |
14 August 2014 | Notice of discharge of Administration Order (3 pages) |
14 August 2014 | Administrator's abstract of receipts and payments to 21 November 2013 (2 pages) |
14 August 2014 | Administrator's abstract of receipts and payments to 16 July 2014 (2 pages) |
14 August 2014 | Notice of discharge of Administration Order (3 pages) |
14 August 2014 | Administrator's abstract of receipts and payments to 21 November 2013 (2 pages) |
29 August 2013 | Administrator's abstract of receipts and payments to 20 August 2013 (2 pages) |
29 August 2013 | Administrator's abstract of receipts and payments to 20 August 2013 (2 pages) |
6 March 2013 | Administrator's abstract of receipts and payments to 20 February 2013 (2 pages) |
6 March 2013 | Administrator's abstract of receipts and payments to 20 February 2013 (2 pages) |
10 September 2012 | Administrator's abstract of receipts and payments to 20 August 2012 (2 pages) |
10 September 2012 | Administrator's abstract of receipts and payments to 20 August 2012 (2 pages) |
10 April 2012 | Administrator's abstract of receipts and payments to 20 February 2012 (2 pages) |
10 April 2012 | Administrator's abstract of receipts and payments to 20 February 2012 (2 pages) |
12 September 2011 | Administrator's abstract of receipts and payments to 20 August 2011 (2 pages) |
12 September 2011 | Administrator's abstract of receipts and payments to 20 August 2011 (2 pages) |
18 March 2011 | Administrator's abstract of receipts and payments to 20 February 2011 (2 pages) |
18 March 2011 | Administrator's abstract of receipts and payments to 20 February 2011 (2 pages) |
9 September 2010 | Administrator's abstract of receipts and payments to 20 August 2010 (2 pages) |
9 September 2010 | Administrator's abstract of receipts and payments to 20 August 2010 (2 pages) |
30 March 2010 | Administrator's abstract of receipts and payments to 20 February 2010 (2 pages) |
30 March 2010 | Administrator's abstract of receipts and payments to 20 February 2010 (2 pages) |
5 February 2010 | Administrator's abstract of receipts and payments to 20 August 2009 (2 pages) |
5 February 2010 | Administrator's abstract of receipts and payments to 20 August 2009 (2 pages) |
21 August 2009 | Administrator's abstract of receipts and payments to 2 February 2009 (2 pages) |
21 August 2009 | Administrator's abstract of receipts and payments to 2 August 2008 (2 pages) |
21 August 2009 | Administrator's abstract of receipts and payments to 20 February 2008 (2 pages) |
21 August 2009 | Administrator's abstract of receipts and payments to 2 February 2009 (2 pages) |
21 August 2009 | Administrator's abstract of receipts and payments to 2 August 2008 (2 pages) |
21 August 2009 | Administrator's abstract of receipts and payments to 2 February 2009 (2 pages) |
21 August 2009 | Administrator's abstract of receipts and payments to 2 August 2008 (2 pages) |
21 August 2009 | Administrator's abstract of receipts and payments to 20 February 2008 (2 pages) |
16 April 2008 | Administrator's abstract of receipts and payments to 20 August 2007 (2 pages) |
16 April 2008 | Administrator's abstract of receipts and payments to 20 August 2007 (2 pages) |
4 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
8 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
8 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 3 dyers building london EC1N 2JT (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 3 dyers building london EC1N 2JT (1 page) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | O/C 20/08/01 remappt supervisors (4 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2002 | O/C 20/08/01 remappt supervisors (4 pages) |
7 October 1999 | Administration Order (1 page) |
7 October 1999 | Administration Order (1 page) |
5 October 1999 | 2.17 resignation liquidator (1 page) |
5 October 1999 | Cocomp replace liquidator (3 pages) |
5 October 1999 | 2.17 resignation liquidator (1 page) |
5 October 1999 | Cocomp replace liquidator (3 pages) |
1 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
1 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
1 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
1 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: grantham road smethwick warley west midlands B66 4NW (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: grantham road smethwick warley west midlands B66 4NW (1 page) |
17 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
17 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 March 1998 | Administrator's abstract of receipts and payments (3 pages) |
12 March 1998 | Administrator's abstract of receipts and payments (3 pages) |
18 December 1997 | Statement of administrator's proposal (36 pages) |
18 December 1997 | Statement of administrator's proposal (36 pages) |
21 August 1997 | Notice of Administration Order (4 pages) |
21 August 1997 | Notice of Administration Order (4 pages) |
23 August 1996 | Particulars of mortgage/charge (5 pages) |
23 August 1996 | Particulars of mortgage/charge (5 pages) |
19 August 1996 | Return made up to 09/06/96; no change of members (4 pages) |
19 August 1996 | Return made up to 09/06/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 31 December 1994 (17 pages) |
29 February 1996 | Full accounts made up to 31 December 1994 (17 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Secretary resigned (1 page) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Secretary resigned (1 page) |
15 June 1995 | Return made up to 09/06/95; full list of members
|
15 June 1995 | Return made up to 09/06/95; full list of members
|
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |