Gilberts Drive
East Dean
East Sussex
BN20 0DL
Director Name | Mr John Howard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Group Finance Director |
Correspondence Address | 24 Bishop Road St Helens Merseyside WA10 6SS |
Secretary Name | Mr John Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Group Finance Director |
Correspondence Address | 24 Bishop Road St Helens Merseyside WA10 6SS |
Director Name | Robert Mervyn Bolan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(58 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Operations Director |
Correspondence Address | Orchard House 2 Palace Gardens Padiham Road Burnley Lancashire BB12 6TD |
Director Name | Harold Bryan Wienand |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Chartered Accountant/Director |
Correspondence Address | Wolverston 3 Winchester Close Esher Surrey KT10 8QH |
Director Name | Robert Mervyn Bolan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1995) |
Role | Manufacturing Manager |
Correspondence Address | Orchard House 2 Palace Gardens Padiham Road Burnley Lancashire BB12 6TD |
Director Name | Percy Thomas Willson Smith |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1992) |
Role | Chartered Accountant/Director |
Correspondence Address | 4 Bayview Road Whitstable Kent CT5 4NP |
Director Name | Mr John Guy Moreland-Green |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1995) |
Role | Chief Executive |
Correspondence Address | Penny Meadow Cliveden Mead Maidenhead Berkshire SL6 8HE |
Director Name | Mr Barry Walter Macklin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1995) |
Role | Sales And Marketing Manager |
Correspondence Address | Holcombe House 36 Hill Road Oakley Basingstoke Hampshire RG23 7HS |
Secretary Name | Percy Thomas Willson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 4 Bayview Road Whitstable Kent CT5 4NP |
Director Name | Arthur John Tinsley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 1995) |
Role | Certified Accountant |
Correspondence Address | Brambles 2 Cherry Tree Close Speen Princes Risborough Buckinghamshire HP27 0TB |
Secretary Name | Arthur John Tinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | Brambles 2 Cherry Tree Close Speen Princes Risborough Buckinghamshire HP27 0TB |
Director Name | William Barry Jacques |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1995) |
Role | Certified Accountant |
Correspondence Address | 120 Park Road Chiswick London W4 3HP |
Director Name | Jacques Gerard Margry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 5 Meads Brow Eastbourne East Sussex BN20 7UP |
Director Name | Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 July 1995) |
Role | Banker |
Correspondence Address | Sequoia 57 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | John Frederick Hartz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 14b Wetherby Mansions Farnell Mews London SW5 9DL |
Director Name | Mr Timothy James Wright |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 July 1995) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Cherington House Cherington Shipston On Stour Warwickshire CV36 5HS |
Secretary Name | Mr Timothy James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 May 1995) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Cherington House Cherington Shipston On Stour Warwickshire CV36 5HS |
Director Name | Kevin Thomas McGann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1997) |
Role | Uk Sales Director |
Correspondence Address | St Georges Cottage 39 Oriental Road Ascot Berkshire SL5 7AZ |
Director Name | Piero Luigi Alberici |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(58 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 1996) |
Role | Export Director |
Correspondence Address | 21 Brooklyn Drive Emmer Green Reading RG4 8SR |
Director Name | Choong Len Lum |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Singaporian |
Status | Resigned |
Appointed | 14 November 1995(59 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1997) |
Role | Export Sales Director |
Correspondence Address | 31 Lim Tai See Walk 267798 Singapore Foreign |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 1995 |
---|---|
Turnover | £20,713,000 |
Gross Profit | £1,967,000 |
Net Worth | £332,000 |
Cash | £495,000 |
Current Liabilities | £7,892,000 |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Next Accounts Due | 30 June 1997 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Next Return Due | 22 May 2017 (overdue) |
---|
24 December 2015 | Restoration by order of the court (4 pages) |
---|---|
24 December 2015 | Restoration by order of the court (4 pages) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Restoration by order of the court (4 pages) |
23 October 2009 | Restoration by order of the court (4 pages) |
14 October 2003 | Dissolved (1 page) |
14 October 2003 | Dissolved (1 page) |
14 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2003 | Liquidators' statement of receipts and payments (6 pages) |
6 May 2003 | Liquidators statement of receipts and payments (6 pages) |
6 May 2003 | Liquidators' statement of receipts and payments (6 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators' statement of receipts and payments (6 pages) |
20 May 2002 | Liquidators' statement of receipts and payments (6 pages) |
20 May 2002 | Liquidators statement of receipts and payments (6 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
25 May 2001 | Liquidators' statement of receipts and payments (8 pages) |
25 May 2001 | Liquidators statement of receipts and payments (8 pages) |
25 May 2001 | Liquidators' statement of receipts and payments (8 pages) |
6 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2000 | Receiver ceasing to act (1 page) |
11 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2000 | Receiver ceasing to act (1 page) |
22 May 2000 | Liquidators statement of receipts and payments (7 pages) |
22 May 2000 | Liquidators' statement of receipts and payments (7 pages) |
22 May 2000 | Liquidators' statement of receipts and payments (7 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1999 | Liquidators statement of receipts and payments (6 pages) |
29 November 1999 | Liquidators' statement of receipts and payments (6 pages) |
29 November 1999 | Liquidators' statement of receipts and payments (6 pages) |
12 August 1999 | Resignation of a liquidator (1 page) |
12 August 1999 | Resignation of a liquidator (1 page) |
12 August 1999 | Appointment of a voluntary liquidator (1 page) |
12 August 1999 | Appointment of a voluntary liquidator (1 page) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1998 | Liquidators' statement of receipts and payments (6 pages) |
9 November 1998 | Liquidators statement of receipts and payments (6 pages) |
9 November 1998 | Liquidators' statement of receipts and payments (6 pages) |
14 May 1998 | Liquidators statement of receipts and payments (6 pages) |
14 May 1998 | Liquidators' statement of receipts and payments (6 pages) |
14 May 1998 | Liquidators' statement of receipts and payments (6 pages) |
4 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: p o box 15, colne road, burnley, lancashire BB11 2AB (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: p o box 15, colne road, burnley, lancashire BB11 2AB (1 page) |
30 April 1997 | Statement of affairs (12 pages) |
30 April 1997 | Appointment of a voluntary liquidator (1 page) |
30 April 1997 | Resolutions
|
30 April 1997 | Appointment of a voluntary liquidator (1 page) |
30 April 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Statement of affairs (12 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
8 January 1997 | Appointment of receiver/manager (1 page) |
8 January 1997 | Appointment of receiver/manager (1 page) |
22 July 1996 | Full accounts made up to 30 November 1995 (20 pages) |
22 July 1996 | Full accounts made up to 30 November 1995 (20 pages) |
7 June 1996 | Return made up to 08/05/96; no change of members (6 pages) |
7 June 1996 | Return made up to 08/05/96; no change of members (6 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
28 March 1996 | Particulars of mortgage/charge (7 pages) |
28 March 1996 | Particulars of mortgage/charge (7 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: prestige house, 23 - 26 high street, egham, surrey TW20 9DU (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: prestige house, 23 - 26 high street, egham, surrey TW20 9DU (1 page) |
5 June 1995 | Return made up to 08/05/95; full list of members
|
5 June 1995 | Return made up to 08/05/95; full list of members
|
26 May 1995 | New secretary appointed;new director appointed (2 pages) |
26 May 1995 | New secretary appointed;new director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
15 May 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (366 pages) |
1 November 1988 | Full accounts made up to 30 November 1987 (18 pages) |
1 November 1988 | Full accounts made up to 30 November 1987 (18 pages) |
31 October 1988 | Registered office changed on 31/10/88 from: 14/18, prestige house,, holborn,, london EC1 (1 page) |
31 October 1988 | Registered office changed on 31/10/88 from: 14/18, prestige house,, holborn,, london EC1 (1 page) |
5 July 1986 | Full accounts made up to 30 November 1985 (18 pages) |
5 July 1986 | Return made up to 17/03/86; full list of members (9 pages) |
5 July 1986 | Full accounts made up to 30 November 1985 (18 pages) |
5 July 1986 | Return made up to 17/03/86; full list of members (9 pages) |
16 March 1982 | Accounts made up to 31 December 1982 (26 pages) |
16 March 1982 | Accounts made up to 31 December 1982 (26 pages) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 April 1956 | Company name changed\certificate issued on 20/04/56 (2 pages) |
20 April 1956 | Company name changed\certificate issued on 20/04/56 (2 pages) |
7 November 1936 | Certificate of incorporation (1 page) |
7 November 1936 | Incorporation (52 pages) |
7 November 1936 | Incorporation (52 pages) |
7 November 1936 | Certificate of incorporation (1 page) |