Sandford
Wareham
Dorset
BH20 7QD
Secretary Name | Mr David Lawrence Grove |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1994(66 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Field View Meadow Lane Shipton Under Wychwood Chipping Norton Oxford Oxfordshire OX7 6BW |
Director Name | Mr David Lawrence Grove |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(67 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Field View Meadow Lane Shipton Under Wychwood Chipping Norton Oxford Oxfordshire OX7 6BW |
Director Name | Gary Philip Hegarty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(68 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Accountant |
Correspondence Address | 1 Wilton Avenue Chiswick London W4 2HX |
Director Name | Terence Mason |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moorcroft Close Gallow Hill Redditch Worcestershire B97 5WB |
Director Name | Brian Steven Schneider |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(63 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 1992) |
Role | Director/Chartered Accountant |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Secretary Name | Carmel Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 15 Sandringham Close Muscliffe Bournemouth Dorset BH9 3QP |
Director Name | Reginald Osborn Mills |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 17 Hayes Barton Pyrford Woking Surrey GU22 8NH |
Director Name | Levend Beriker |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 April 1993(65 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 1994) |
Role | Industrial Co-Ordinator |
Correspondence Address | Tarabya Cad Polat Koru Sites 18/5 Tarabya Istanbul Turkey |
Director Name | The Right Hon The Lord Eden Of Winton John Benedict Eden |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(65 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 41 Victoria Road London W8 5RH |
Director Name | Mr John Alan Charles Goodger |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(65 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 February 1994) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Wendens Ambo Saffron Walden Essex CB11 4JY |
Director Name | Mr Steven Hardy Behrens |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(67 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Farm Holehouse Lane Whiteley Green Macclesfield Cheshire SK10 5SJ |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £348,187 |
Gross Profit | £133,291 |
Net Worth | -£2,713,569 |
Cash | £14,945 |
Current Liabilities | £3,553,263 |
Latest Accounts | 31 December 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 March 2002 | Dissolved (1 page) |
---|---|
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
4 October 2001 | Receiver ceasing to act (1 page) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Receiver ceasing to act (1 page) |
13 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
1 May 1997 | Statement of affairs (16 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Appointment of a voluntary liquidator (1 page) |
25 November 1996 | New director appointed (3 pages) |
29 December 1995 | Administrative Receiver's report (28 pages) |
16 November 1995 | Company name changed crummles & co LIMITED\certificate issued on 17/11/95 (2 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: units 2 & 3 albion close newtown business park poole dorset BH12 3LL (1 page) |
12 October 1995 | Appointment of receiver/manager (8 pages) |
4 October 1995 | Director resigned (2 pages) |
13 July 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (8 pages) |
14 June 1995 | New director appointed (4 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (15 pages) |
30 July 1987 | Full accounts made up to 31 December 1986 (13 pages) |
16 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
4 November 1985 | Accounts made up to 31 December 1984 (4 pages) |