London
W1M 7PL
Secretary Name | Mr Richard James Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(66 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Correspondence Address | 19 Chartwell Place Epsom Surrey KT18 5JH |
Director Name | Graham Roger Scott |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1999(66 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dunstan Grove Tunbridge Wells Kent TN4 9ND |
Director Name | Mr Stanislaw Henry Bakowski |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1998) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 108 Shepherds Lane Dartford Kent DA1 2NN |
Director Name | Mr Iftikhar Hussain Bokhari |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lavender Place Ilford Essex IG1 2BE |
Director Name | John Alfred Everitt |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 1994) |
Role | Contracts Director |
Correspondence Address | 20 Selwood Road Brentwood Essex CM14 4PX |
Director Name | Bernard Loweth Morgan |
---|---|
Date of Birth | December 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(59 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 December 1999) |
Role | President/Director |
Correspondence Address | Sarnia Sewardstonebury London E4 7QL |
Director Name | Neil Graham Morgan Redcliffe |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1994) |
Role | Financial/Managing Director |
Correspondence Address | Tilty Grange Tilty Dunmow Essex CM6 2EQ |
Secretary Name | Mr Iftikhar Hussain Bokhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lavender Place Ilford Essex IG1 2BE |
Director Name | Mr Richard James Baker |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2003) |
Role | Accountant |
Correspondence Address | 19 Chartwell Place Epsom Surrey KT18 5JH |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,440,000 |
Net Worth | £1,077,000 |
Cash | £3,000 |
Current Liabilities | £4,867,000 |
Latest Accounts | 30 September 2002 (20 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | Insolvency:form 600 - notice of appointment of liquidator (1 page) |
8 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
8 September 2009 | Insolvency:form 4.40 - notice of ceasing to act as liquidator (1 page) |
25 August 2009 | Liquidators statement of receipts and payments to 10 August 2009 (5 pages) |
25 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 10 May 2009 (5 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (23 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (9 pages) |
11 May 2005 | Administrator's progress report (12 pages) |
11 May 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 May 2005 | Result of meeting of creditors (2 pages) |
10 December 2004 | Administrator's progress report (14 pages) |
16 September 2004 | Statement of affairs (55 pages) |
22 July 2004 | Result of meeting of creditors (24 pages) |
5 July 2004 | Statement of administrator's proposal (21 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: unit 2 ashton gate ashton road harold hill romford RM3 8UF (1 page) |
20 May 2004 | Appointment of an administrator (1 page) |
1 September 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 17/07/03; full list of members
|
10 February 2003 | Registered office changed on 10/02/03 from: maidstone road, platt sevenoaks kent TN15 8JJ (1 page) |
9 January 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
17 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
25 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 58 cobden road sevenoaks kent TN13 3UB (1 page) |
22 April 2000 | Director resigned (1 page) |
22 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 September 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members
|
20 July 1999 | Registered office changed on 20/07/99 from: downs park road london E82JA (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
3 December 1998 | Amended full accounts made up to 31 March 1998 (15 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
18 August 1998 | Return made up to 17/07/98; full list of members
|
22 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
21 August 1996 | Return made up to 17/07/96; no change of members
|
20 June 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
25 April 1995 | Ad 29/03/95--------- £ si [email protected]=96522 £ ic 3478/100000 (2 pages) |
25 April 1995 | £ nc 100000/190000 29/03/95 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
1 October 1986 | Resolutions
|
21 November 1985 | Memorandum of association (7 pages) |
19 February 1970 | Resolutions
|
24 September 1959 | Resolutions
|
28 August 1950 | Resolutions
|
28 September 1932 | Incorporation (21 pages) |