Yalding
Maidstone
Kent
ME18 6HU
Director Name | Eleanor Fredericka Gayler |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | Southview 9 Hambledon Place Dulwich Gate London SE21 7EY |
Director Name | Jack Henry Pacifico |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 17 Hyde Park Square London W2 2JR |
Director Name | John Francis Mc Connell |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 16 Beech Avenue Gatley Manchester |
Director Name | Anne Ridgway |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 14 Colchester Place Heaton Norris Stockport Cheshire SK4 2NY |
Secretary Name | Kevin Joseph Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 261 Church Road Urmston Manchester Lancashire M41 6EP |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,894,282 |
Gross Profit | £688,272 |
Net Worth | £82,375 |
Cash | £6,129 |
Current Liabilities | £473,556 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2003 | Secretary resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
25 April 2002 | Restoration by order of the court (3 pages) |
17 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
1 February 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
20 September 1994 | Director resigned (2 pages) |
2 March 1994 | Director resigned (2 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (9 pages) |
10 January 1992 | Return made up to 31/12/91; full list of members (13 pages) |