London
NW3 1SJ
Director Name | Mr Richard Michael Duval |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Peelings Cottages Milton St Hankham East Sussex BN24 5AU |
Director Name | David Eugene Selig Lowenthal |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | Flat 5 79 Sinclair Road London W14 0NR |
Director Name | Mr Hans Jack Lowenthal |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 7 Sheffield Terrace London NW8 7NG |
Director Name | Herta Lowenthal |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | Penthouse 17 Grove End Road London NW8 9SD |
Director Name | Stuart Harris Tibber |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 July 1994) |
Role | Company Director |
Correspondence Address | 6 Hall Gate London NW8 9PG |
Secretary Name | Mr Richard Michael Duval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 1 Peelings Cottages Milton St Hankham East Sussex BN24 5AU |
Director Name | Mr Bryan David Jenkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 10 Fermoy Road Thorpe Bay Southend On Sea Essex SS1 3HA |
Director Name | Christopher Thomas Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Director Name | Stephen Leonard Hinchliffe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Long Acres Newfield Lane Dore Sheffield S17 3DA |
Secretary Name | Christopher Thomas Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,592,540 |
Gross Profit | £1,053,938 |
Net Worth | -£582,525 |
Cash | £15,502 |
Current Liabilities | £2,338,501 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
11 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Notice of Constitution of Liquidation Committee (3 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Liquidators statement of receipts and payments (6 pages) |
9 March 1999 | Liquidators statement of receipts and payments (19 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
24 March 1998 | Resolutions
|
13 March 1998 | Registered office changed on 13/03/98 from: parkhead hall eccleshall road south sheffield S11 9PX (1 page) |
9 March 1998 | Appointment of a voluntary liquidator (1 page) |
6 March 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
6 March 1998 | Statement of affairs (13 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
21 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
3 February 1997 | Full group accounts made up to 31 December 1995 (25 pages) |
19 December 1996 | Return made up to 03/07/96; no change of members (4 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1996 | Full group accounts made up to 31 December 1994 (25 pages) |
10 October 1995 | Return made up to 03/07/95; change of members (12 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 69/70 warren street london W1P 6AD (1 page) |