Findon Valley
Worthing
West Sussex
BN14 0BQ
Director Name | Alan Wright |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1996(60 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Amberley Close Shoreham By Sea Sussex BN43 5GY |
Director Name | Mr Arnold Joshua Kosky |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1996(61 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Marlowe House Portsmouth Road Kingston Upon Thames Surrey KT1 2NY |
Director Name | David Roberts |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1997(61 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Woodstock 108 Bridge End Warwick CV34 6PD |
Director Name | Mr Barry Stephen Hartiss |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Robinswood Burleigh Road Ascot Berkshire SL5 7PA |
Director Name | Mr Graham William Jarvis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(56 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 October 2004) |
Role | Managing Director |
Correspondence Address | Fowey House Wilmore Hill Hopton Stafford ST18 0AW |
Director Name | Mr Simon Varley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 71 Lancing Road Stopsley Luton Bedfordshire LU2 8JN |
Secretary Name | Mr Nicholas John Silvester Fudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 34 Marks Tey Road Stubbington Fareham Hampshire PO14 3LE |
Secretary Name | Geoffrey Andrew Harold Strangwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 13 Moorcroft Close Nuneaton Warwickshire CV11 6TB |
Director Name | Geoffrey Andrew Harold Strangwood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 13 Moorcroft Close Nuneaton Warwickshire CV11 6TB |
Director Name | David Anthony Vicary |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(60 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Briar Cottage Wrexham Road Bickerton Malpas Cheshire SY14 8BD Wales |
Director Name | John Lyndon Partridge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Llys Derwen Higher Kinnerton Chester Cheshire CH4 9AA Wales |
Director Name | Roy Pickvance |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(60 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 4 Marks Mewse Castle Lane Warwick Warwickshire CV34 4BU |
Director Name | Mr Richard Sheridan Winfield |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Graveley Road Offord Darcy St Neots Huntingdon Cambridgeshire PE19 5RB |
Secretary Name | Mr Richard Sheridan Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(61 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Graveley Road Offord Darcy St Neots Huntingdon Cambridgeshire PE19 5RB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 1996 |
---|---|
Turnover | £21,691,000 |
Gross Profit | £3,064,000 |
Net Worth | £6,030,000 |
Cash | £251,000 |
Current Liabilities | £3,853,000 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 30 April 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 6 August 2016 (overdue) |
---|
18 April 2007 | Completion of winding up (1 page) |
---|---|
18 April 2007 | Dissolution deferment (1 page) |
18 April 2007 | Dissolution deferment (1 page) |
18 April 2007 | Completion of winding up (1 page) |
14 October 2005 | C/O replacement of liquidator (30 pages) |
14 October 2005 | C/O replacement of liquidator (30 pages) |
21 September 2005 | Order of court to wind up (1 page) |
21 September 2005 | Order of court to wind up (1 page) |
9 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2005 (2 pages) |
9 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2005 (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
16 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2004 (3 pages) |
16 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2004 (3 pages) |
7 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2003 (3 pages) |
7 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2003 (3 pages) |
27 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page) |
9 April 2003 | Notice of discharge of Administration Order (4 pages) |
9 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 April 2003 | Notice of discharge of Administration Order (4 pages) |
9 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2002 | Amending 1.3 for p/e 12.7.01 (3 pages) |
20 December 2002 | Amending 1.3 for p/e 12.7.01 (3 pages) |
20 December 2002 | Amending 1.3 for p/e 12.7.02 (3 pages) |
20 December 2002 | Amending 1.3 for p/e 12.7.02 (3 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 96 stone road stafford staffordshire ST16 2RS (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 96 stone road stafford staffordshire ST16 2RS (1 page) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2002 (3 pages) |
21 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2002 (3 pages) |
21 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages) |
21 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages) |
2 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages) |
22 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages) |
18 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 July 2000 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
20 July 2000 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
29 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
31 July 1998 | Notice of result of meeting of creditors (3 pages) |
31 July 1998 | Notice of result of meeting of creditors (3 pages) |
31 July 1998 | Statement of administrator's proposal (11 pages) |
31 July 1998 | Statement of administrator's proposal (11 pages) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
30 June 1998 | Statement of administrator's proposal (13 pages) |
30 June 1998 | Statement of administrator's proposal (13 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Notice of order to deal with charged property (3 pages) |
29 April 1998 | Notice of order to deal with charged property (3 pages) |
14 April 1998 | Administration Order (4 pages) |
14 April 1998 | Administration Order (4 pages) |
9 April 1998 | Administration Order (4 pages) |
9 April 1998 | Administration Order (4 pages) |
3 April 1998 | Notice of Administration Order (1 page) |
3 April 1998 | Notice of Administration Order (1 page) |
12 November 1997 | Auditor's resignation (1 page) |
12 November 1997 | Auditor's resignation (1 page) |
12 November 1997 | Auditor's resignation (1 page) |
12 November 1997 | Auditor's resignation (1 page) |
29 October 1997 | Return made up to 23/07/97; full list of members
|
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Return made up to 23/07/97; full list of members
|
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
29 October 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1997 | Particulars of mortgage/charge (27 pages) |
8 July 1997 | Particulars of mortgage/charge (27 pages) |
7 July 1997 | Particulars of mortgage/charge (28 pages) |
7 July 1997 | Particulars of mortgage/charge (28 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 23/07/96; full list of members (8 pages) |
15 August 1996 | Return made up to 23/07/96; full list of members (8 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
14 June 1996 | Declaration of assistance for shares acquisition (8 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Auditor's resignation (2 pages) |
14 June 1996 | Declaration of assistance for shares acquisition (8 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Auditor's resignation (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
3 June 1996 | Particulars of mortgage/charge (7 pages) |
3 June 1996 | Particulars of mortgage/charge (7 pages) |
3 June 1996 | Particulars of mortgage/charge (8 pages) |
3 June 1996 | Particulars of mortgage/charge (8 pages) |
31 May 1996 | Company name changed powell duffryn fuels LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Company name changed powell duffryn fuels LIMITED\certificate issued on 03/06/96 (2 pages) |
23 May 1996 | Particulars of mortgage/charge (7 pages) |
23 May 1996 | Particulars of mortgage/charge (7 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
4 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
14 August 1995 | Return made up to 23/07/95; full list of members
|
14 August 1995 | Return made up to 23/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (145 pages) |
30 September 1992 | Full accounts made up to 31 March 1992 (16 pages) |
30 September 1992 | Full accounts made up to 31 March 1992 (16 pages) |
28 October 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
28 October 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
13 August 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
13 August 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |