Clay Hall
Ilford
Essex
IG5 0PP
Director Name | Mr Philip Alexander Emanuel |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Magnolia House 19 Fife Road Sheen London SW14 7EJ |
Director Name | Brian McGee |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Savile Close New Malden Surrey KT3 5QG |
Secretary Name | Glenn Robert Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Croydon Road Penge London SE20 7AE |
Director Name | Monica Emanuel |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 16 Holders Hill Gardens London NW4 1NP |
Director Name | Peter Samuel Emanuel |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 7 Newdigate House 158 Leigham Court Road London SW16 2RQ |
Registered Address | C134-140 New Covent Garden Market London SW8 5JP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,876,000 |
Gross Profit | £964,000 |
Net Worth | £317,000 |
Cash | £18,000 |
Current Liabilities | £1,234,000 |
Latest Accounts | 31 March 1996 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 March 2003 | Dissolved (1 page) |
---|---|
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (13 pages) |
2 August 1999 | Liquidators statement of receipts and payments (9 pages) |
15 January 1999 | Receiver ceasing to act (1 page) |
15 January 1999 | Receiver's abstract of receipts and payments (3 pages) |
15 January 1999 | Liquidators statement of receipts and payments (7 pages) |
18 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
12 February 1998 | Statement of affairs (25 pages) |
10 February 1998 | Administrative Receiver's report (9 pages) |
3 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
16 January 1998 | Appointment of a voluntary liquidator (1 page) |
16 January 1998 | Resolutions
|
12 December 1997 | £ sr [email protected] 10/04/95 (1 page) |
12 December 1997 | Return made up to 27/07/97; full list of members (6 pages) |
6 November 1997 | Appointment of receiver/manager (1 page) |
29 September 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Conve 03/04/96 (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Resolutions
|