Nazeing
Essex
EN9 2NJ
Director Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 22 February 2011) |
Role | Chartered Secretary |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 22 February 2011) |
Role | Finance Director |
Correspondence Address | Dunelm Church Road Claygate Surrey KT10 0JP |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Mr Timothy Edward Quinlan |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Director Name | Mr Kenneth Charles Scobie |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Path Hill House Path Hill Goring Heath Reading Berkshire RG8 7RE |
Director Name | David Colin Temme |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Long Acre Court Nottage Porthcawl Mid Glamorgan CF36 3TJ Wales |
Director Name | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 April 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,439,000 |
Net Worth | -£213,000 |
Cash | £12,676,000 |
Current Liabilities | £218,528,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 December 2009 | Notice of ceasing to act as receiver or manager (3 pages) |
16 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 December 2009 | Notice of ceasing to act as receiver or manager (3 pages) |
18 February 2009 | Receiver's abstract of receipts and payments to 14 December 2008 (2 pages) |
18 February 2009 | Receiver's abstract of receipts and payments to 14 December 2008 (2 pages) |
3 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
3 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
3 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
3 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
15 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
15 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
9 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1998 | Statement of affairs (12 pages) |
22 April 1998 | Administrative Receiver's report (14 pages) |
22 April 1998 | Statement of affairs (12 pages) |
22 April 1998 | Administrative Receiver's report (14 pages) |
26 January 1998 | Appointment of receiver/manager (2 pages) |
26 January 1998 | Appointment of receiver/manager (1 page) |
26 January 1998 | Appointment of receiver/manager (1 page) |
26 January 1998 | Appointment of receiver/manager (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 53-54 brook's mews london W1Y 2NY (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 53-54 brook's mews london W1Y 2NY (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
7 July 1997 | Particulars of mortgage/charge (6 pages) |
7 July 1997 | Particulars of mortgage/charge (6 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
15 November 1996 | Particulars of property mortgage/charge (3 pages) |
15 November 1996 | Particulars of property mortgage/charge (3 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
26 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
26 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Particulars of mortgage/charge (7 pages) |
6 June 1996 | Particulars of mortgage/charge (7 pages) |
22 April 1996 | Particulars of mortgage/charge (5 pages) |
22 April 1996 | Particulars of mortgage/charge (5 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (25 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (25 pages) |
7 August 1995 | Return made up to 11/07/95; full list of members (18 pages) |
7 August 1995 | Return made up to 11/07/95; full list of members (9 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS (1 page) |
23 August 1994 | Full accounts made up to 31 December 1993 (26 pages) |
23 August 1994 | Full accounts made up to 31 December 1993 (26 pages) |
14 December 1993 | Full accounts made up to 31 December 1992 (21 pages) |
14 December 1993 | Full accounts made up to 31 December 1992 (21 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (22 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (22 pages) |
23 August 1989 | Return made up to 14/06/89; full list of members (11 pages) |
23 August 1989 | Return made up to 14/06/89; full list of members (11 pages) |