London
SW19 5HJ
Secretary Name | Trevor Anthony Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1997(53 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Trevor Anthony Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1998(54 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Frank Guest Bradley |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Retired Managing Director |
Correspondence Address | 1 Cottingvale Morpeth Northumberland NE61 1DW |
Director Name | Maurice Dawson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1993) |
Role | Managing Director |
Correspondence Address | 86 Regent Terrace North Shields Tyne & Wear NE29 0QJ |
Director Name | Chairman Richard Lindsay Elliott |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Chartered Accountant Retired |
Correspondence Address | 104 The Links Whitley Bay Tyne & Wear NE26 4NQ |
Director Name | Mary Gordon |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 7 Monkdale Avenue Blyth Northumberland NE24 4EB |
Director Name | Kenneth Edmund Guest |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 05 August 1997) |
Role | Retired Orthapedic Surgeon |
Correspondence Address | Thick Riggs Portinscale Keswick Cumbria CA12 5RW |
Secretary Name | Mary Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 7 Monkdale Avenue Blyth Northumberland NE24 4EB |
Director Name | Mr David Guest |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(50 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 1997) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 13 Arlington Road Richmond Surrey TW10 7BX |
Director Name | Mr Julian Donald Hillman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(50 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 1997) |
Role | Social Worker / Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Flanchford Road London W12 9ND |
Director Name | Mr Donald Scott Charlton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Monkstone Crescent Tynemouth North Shields Tyne & Wear NE30 2QF |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1996(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Secretary Name | Mr Angus Dent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 August 1996(52 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£225,781 |
Current Liabilities | £227,781 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
6 April 2018 | Restoration by order of the court (3 pages) |
---|---|
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2002 | Application for striking-off (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
20 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 September 2000 | Return made up to 05/08/00; full list of members
|
21 September 2000 | New director appointed (2 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
24 December 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
10 November 1997 | Auditor's resignation (1 page) |
10 November 1997 | Auditor's resignation (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Return made up to 05/08/97; full list of members
|
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 41/43 maddison street blyth northumberlan NE24 1EY (1 page) |
11 August 1997 | Director resigned (1 page) |
22 July 1997 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
23 October 1995 | Ad 17/10/95--------- £ si 734@1=734 £ ic 21000/21734 (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 July 1995 | Return made up to 20/07/95; full list of members (8 pages) |
1 June 1995 | Particulars of contract relating to shares (4 pages) |
1 June 1995 | Ad 04/04/95--------- £ si 1000@1 (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Ad 04/04/95--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages) |