6 Grange Close
Crowborough
East Sussex
TN6 1YD
Director Name | Ronald Arthur Thompson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 10 October 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Redriff 44 Ham Shades Lane Whitstable Kent CT5 1NX |
Secretary Name | Alan William Haiselden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(50 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | Tatters End 6 Grange Close Crowborough East Sussex TN6 1YD |
Director Name | Mr Peter Bhupatsingh Kara |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 December 1991) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 73 Windmill Hill Drive Bletchley Milton Keynes MK3 7RJ |
Director Name | Nicholas Charles Pretzlik |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 July 2004) |
Role | Managing Director |
Correspondence Address | 44 Hornton Street London W8 4NT |
Director Name | Peter John Underhill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1994) |
Role | Managing Director |
Correspondence Address | Maes Court Knighton On Teme Tenbury Wells Worcestershire WR15 8LY |
Secretary Name | Mr Peter Bhupatsingh Kara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Windmill Hill Drive Bletchley Milton Keynes MK3 7RJ |
Director Name | Barrie David Warman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(52 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 05 February 2004) |
Role | Sales Director |
Correspondence Address | 58 Barnehurst Road Barnehurst Bexleyheath Kent DA7 6EZ |
Director Name | John Jeffrey Cheeseman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(53 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 31 Haven Close Swanley Kent BR8 7JY |
Registered Address | St James House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £750,249 |
Net Worth | £3,072,924 |
Cash | £2,298,370 |
Current Liabilities | £1,020,745 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Voluntary strike-off action has been suspended (1 page) |
11 November 2005 | Application for striking-off (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 194 high street tonbridge kent TN9 1BE (1 page) |
14 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members
|
25 March 2004 | Director resigned (1 page) |
25 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
6 September 2003 | Return made up to 24/08/03; full list of members
|
4 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
6 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
28 July 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (7 pages) |
6 June 2000 | Accounts made up to 31 December 1999 (21 pages) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Amended accounts made up to 31 December 1998 (21 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 September 1999 | Return made up to 24/08/99; full list of members (9 pages) |
19 June 1998 | Accounts made up to 31 December 1997 (18 pages) |
25 September 1997 | Return made up to 24/08/97; full list of members (9 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Accounts made up to 31 December 1996 (20 pages) |
9 September 1996 | Return made up to 24/08/96; full list of members (9 pages) |
25 July 1996 | Accounts made up to 31 December 1995 (16 pages) |
18 October 1995 | Director resigned (2 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (17 pages) |
29 August 1995 | Return made up to 24/08/95; full list of members (14 pages) |