London
SW7 5AU
Director Name | Mr Peter Christopher Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1994(56 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Finacial Controller |
Country of Residence | England |
Correspondence Address | Shepperton Todds Green Stevenage Hertfordshire SG1 2JE |
Secretary Name | Mr Peter Christopher Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1994(56 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Finacial Controller |
Country of Residence | England |
Correspondence Address | Shepperton Todds Green Stevenage Hertfordshire SG1 2JE |
Director Name | Clive Anthony Fowler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(55 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1993) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Hillcrest Backlane Chalfont St Giles Buckinghamshire HP8 4PB |
Director Name | Colin Alexander Fyfe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1994) |
Role | Building Contractor |
Correspondence Address | 91 Dartmouth Road Ruislip Middlesex HA4 0DF |
Director Name | Michael Anthony Goldby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 1995) |
Role | Building Contractor |
Correspondence Address | 3 Hastoe Row Hastoe Tring Hertfordshire HP23 6LU |
Secretary Name | Clive Anthony Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(55 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Backlane Chalfont St Giles Buckinghamshire HP8 4PB |
Secretary Name | Michael Anthony Goldby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(55 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 1994) |
Role | Building Contractor |
Correspondence Address | 3 Hastoe Row Hastoe Tring Hertfordshire HP23 6LU |
Director Name | Michael Allan Built |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1995) |
Role | Building Contractor |
Correspondence Address | 15 Crescent House Judges Close Hereford Herefordshire HR1 2TW Wales |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,824,583 |
Gross Profit | £304,275 |
Net Worth | £326,986 |
Current Liabilities | £247,310 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2002 | Dissolved (1 page) |
---|---|
29 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Appointment of a voluntary liquidator (2 pages) |
15 August 2000 | O/C liq ipo (7 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | O/C re. Removal of liquidator (7 pages) |
27 January 1998 | Appointment of a voluntary liquidator (1 page) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Director resigned (1 page) |
12 March 1996 | Appointment of a voluntary liquidator (1 page) |
7 March 1996 | Certificate of liq committee (1 page) |
7 March 1996 | Statement of affairs (29 pages) |
7 March 1996 | Resolutions
|
22 February 1996 | Registered office changed on 22/02/96 from: 22-26 albert embankment london SE1 7TE (1 page) |
22 December 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 40/1/2 parkway camden town london NW1 7AH (1 page) |
30 November 1994 | Return made up to 09/10/94; full list of members (5 pages) |
7 December 1993 | Return made up to 09/10/93; full list of members (6 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
2 December 1992 | Return made up to 09/10/92; full list of members (8 pages) |
20 December 1991 | New director appointed (2 pages) |
20 November 1991 | Return made up to 09/10/91; full list of members (7 pages) |