Kings Esplanade
Hove
East Sussex
BN3 6PS
Director Name | David Edward Graham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1993(55 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 35 Shirley Drive Hove East Sussex BN3 6UA |
Secretary Name | David Edward Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1993(55 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 35 Shirley Drive Hove East Sussex BN3 6UA |
Director Name | Gerald Moss Davis |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 147 Stradbroke Grove Clayhall Ilford Essex IG5 0DL |
Director Name | John Jeremy Davis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 27 Gloucester Road New Barnet Barnet Hertfordshire EN5 1RT |
Secretary Name | John Jeremy Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 27 Gloucester Road New Barnet Barnet Hertfordshire EN5 1RT |
Director Name | Michael Steven Bresh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(59 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1998) |
Role | Textile Consultant |
Correspondence Address | 28 Dundee Court 73 Wapping High Street London E1 9YG |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,052,777 |
Gross Profit | £70,375 |
Net Worth | £574,361 |
Cash | £26,986 |
Current Liabilities | £313,904 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 June 2003 | Dissolved (1 page) |
---|---|
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Appointment of a voluntary liquidator (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Statement of affairs (4 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: cambridge house cambridge grove hove east sussex BN3 3ED (1 page) |
24 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
4 September 1998 | Director resigned (1 page) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (19 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 59-61 gee street goswell road london EC1V 3RS (1 page) |
9 May 1997 | New director appointed (2 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (25 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|