London
E9 7PW
Director Name | John Jeremiah Fitzpatrick |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(61 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Electrical Engineer |
Correspondence Address | 3 Colchester Road West Bergholt Colchester Essex CO6 3JG |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(70 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | David Arthur Bartley |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Chartered Electrical Engineer |
Correspondence Address | 231 Lauderdale Tower London EC2Y 8BY |
Director Name | Sidney Charles Brightwell |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 1994) |
Role | Electrical Engineer |
Correspondence Address | 53 Glasford Street Tooting London SW17 9HL |
Director Name | Angus Sutherland |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 14 Vernon Road Leigh On Sea Essex SS9 2NG |
Secretary Name | Mr Simon John Bartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Thomas's Place London E9 7PW |
Director Name | John David Carrington |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ashes Greengates Lane Mickleton Barnard Castle County Durham DL12 0LS |
Director Name | Sean Dukes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | The Lodge The Holt Estate Salt Lane Upham Southampton SO32 1HR |
Director Name | Christopher Gilbert Sneath |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Director Name | Mr Philip David Tonkin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(70 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saint Andrews Road Paddock Wood Tonbridge Kent TN12 6HT |
Director Name | Mr David Henry Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(70 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(70 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Registered Address | Po 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,035,168 |
Gross Profit | £937,587 |
Net Worth | £685,354 |
Cash | £247,197 |
Current Liabilities | £1,427,086 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2017 | Restoration by order of the court (3 pages) |
---|---|
28 June 2017 | Restoration by order of the court (3 pages) |
1 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2009 | Liquidators statement of receipts and payments to 16 July 2009 (5 pages) |
18 August 2008 | Liquidators statement of receipts and payments to 16 July 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 16 July 2008 (5 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (10 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Notice of Constitution of Liquidation Committee (4 pages) |
11 February 2003 | Liquidators statement of receipts and payments (10 pages) |
24 July 2002 | Liquidators statement of receipts and payments (7 pages) |
3 August 2001 | Statement of affairs (11 pages) |
3 August 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: coomber way croydon surrey CR0 4TQ (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Appointment of a voluntary liquidator (1 page) |
3 July 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Return made up to 24/10/00; full list of members (9 pages) |
22 February 2001 | New director appointed (2 pages) |
28 December 2000 | New director appointed (3 pages) |
22 December 2000 | New secretary appointed (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 134 old st london EC1V 9BN (1 page) |
10 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Auditor's resignation (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
19 October 1999 | Return made up to 24/10/99; full list of members (9 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 October 1998 | Return made up to 24/10/98; full list of members (8 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
29 October 1997 | Return made up to 24/10/97; change of members (8 pages) |
22 July 1997 | Director resigned (1 page) |
27 January 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
28 October 1996 | Return made up to 24/10/96; full list of members (8 pages) |
18 July 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
9 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 February 1994 | Director resigned (2 pages) |