Newton Abbot
Devon
TQ12 2PU
Director Name | David William Evans |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(59 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Draughtsman |
Correspondence Address | 43 Southdown Avenue Brixham Devon TQ5 0AN |
Director Name | Milton Socrates Miltiadou |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(59 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Director & General Manager |
Correspondence Address | 18 Hillfield Park London N10 3QS |
Secretary Name | John Lovis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1992(59 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Coombe Road Torquay Devon TQ2 8EJ |
Director Name | Sidney Ronald Fundell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | Tall Trees Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Norman Charles Peirce |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 4 Moreton Terrace Bridford Exeter Devon EX6 9AA |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £443,173 |
Cash | £64,998 |
Current Liabilities | £464,002 |
Latest Accounts | 31 March 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 August 2002 | Dissolved (1 page) |
---|---|
17 May 2002 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Receiver ceasing to act (1 page) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
5 January 1998 | Statement of affairs (7 pages) |
5 January 1998 | Appointment of a voluntary liquidator (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: bdo stoy hayward 8 baker street london W1M 1DA (1 page) |
22 December 1997 | Resolutions
|
17 December 1996 | Administrative Receiver's report (8 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 71 77 upper brockley road london SE4 1TF (1 page) |
8 October 1996 | Appointment of receiver/manager (1 page) |
23 September 1996 | Auditor's resignation (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 September 1995 | Return made up to 14/08/95; no change of members (6 pages) |