Teddington
Middlesex
TW11 8DH
Director Name | Michael Wakefield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1992(47 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Secretary/Financial Director |
Correspondence Address | 29 River Walk Walton On Thames Surrey KT12 2DS |
Director Name | Mrs Catharine Mary McGuire |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1992(47 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Winterfold Court Barhatch Lane Cranleigh Surrey GU6 7NH |
Director Name | Anthony Faun Hatt |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(51 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gerard Road Barnes London SW13 9RQ |
Director Name | Andrew William Mackie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1997(52 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Commercial Director |
Correspondence Address | 72 Bearwood Road Barkham Wokingham Berkshire RG41 4SY |
Director Name | Mr Christopher John Marks |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1998(53 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Devonshire Drive Camberley Surrey GU15 3UB |
Director Name | Mr Robert Edward King |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1998(53 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retired |
Correspondence Address | Calleva St Marys Road Ascot Berkshire SL5 9JE |
Director Name | John Hugh Brosse |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Design Director |
Correspondence Address | 23 Clifton Rise Windsor Berkshire SL4 5SX |
Director Name | John Wyndham Cowlishaw |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1997) |
Role | Production Director |
Correspondence Address | Timbers Portesbury Road Camberley Surrey EH15 3TD Scotland |
Director Name | Christopher Paul Granger |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hogleys House Chapel Lane Pirbright Surrey GU24 0LU |
Director Name | Mr Robert Edward King |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1997) |
Role | Chairman |
Correspondence Address | Calleva St Marys Road Ascot Berkshire SL5 9JE |
Director Name | Brian John Moore |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 1992) |
Role | Managing Director |
Correspondence Address | Oakhurst Station Road Bentley Farnham Surrey GU10 5LA |
Director Name | Mr Frederick William Nicholls |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1993) |
Role | Technical Director |
Correspondence Address | Shortwood Wellington Avenue Virginia Water Surrey GU25 4QY |
Secretary Name | Michael Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | 29 River Walk Walton On Thames Surrey KT12 2DS |
Director Name | Dr Paul Naylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 48 Portsmouth Road Camberley Surrey GU15 1JU |
Director Name | Dr Stanley Kulik |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(53 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Cornwall Close Camberley Surrey GU15 3UA |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 1998 |
---|---|
Turnover | £12,621,000 |
Net Worth | £1,872,000 |
Cash | £2,000 |
Current Liabilities | £3,086,000 |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 18 January 2017 (overdue) |
---|
1 October 2015 | Restoration by order of the court (4 pages) |
---|---|
1 October 2015 | Restoration by order of the court (4 pages) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Restoration by order of the court (3 pages) |
22 February 2011 | Restoration by order of the court (3 pages) |
4 October 2004 | Notice of discharge of Administration Order (4 pages) |
4 October 2004 | Notice of discharge of Administration Order (4 pages) |
14 June 2004 | Notice of completion of voluntary arrangement (2 pages) |
14 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2002 (3 pages) |
14 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2002 (3 pages) |
14 June 2004 | Notice of completion of voluntary arrangement (2 pages) |
14 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2002 (3 pages) |
18 December 2003 | Dissolved (1 page) |
18 December 2003 | Dissolved (1 page) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
18 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (6 pages) |
12 August 2003 | Liquidators' statement of receipts and payments (6 pages) |
12 August 2003 | Liquidators' statement of receipts and payments (6 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
9 August 2002 | Declaration of solvency (3 pages) |
9 August 2002 | Appointment of a voluntary liquidator (1 page) |
9 August 2002 | Declaration of solvency (3 pages) |
9 August 2002 | Appointment of a voluntary liquidator (1 page) |
8 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2002 (25 pages) |
8 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2002 (25 pages) |
23 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2001 (18 pages) |
23 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2001 (18 pages) |
17 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2000 | Administrator's abstract of receipts and payments (4 pages) |
17 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2000 | Administrator's abstract of receipts and payments (4 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 March 2000 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 October 1999 | Administrator's abstract of receipts and payments (3 pages) |
12 October 1999 | Administrator's abstract of receipts and payments (3 pages) |
29 June 1999 | Full accounts made up to 31 March 1998 (18 pages) |
29 June 1999 | Full accounts made up to 31 March 1998 (18 pages) |
21 May 1999 | Statement of administrator's proposal (23 pages) |
21 May 1999 | Statement of administrator's proposal (23 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 41, london street, chertsey, surrey, KT16 8AR. (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 41, london street,, chertsey,, surrey,, KT16 8AR. (1 page) |
8 April 1999 | Notice of Administration Order (1 page) |
8 April 1999 | Notice of Administration Order (1 page) |
8 April 1999 | Administration Order (4 pages) |
8 April 1999 | Administration Order (4 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Return made up to 04/01/99; full list of members (8 pages) |
29 December 1998 | Return made up to 04/01/99; full list of members (8 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
7 January 1998 | Return made up to 04/01/98; no change of members (6 pages) |
7 January 1998 | Return made up to 04/01/98; no change of members (6 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
25 January 1997 | Return made up to 04/01/97; no change of members (6 pages) |
25 January 1997 | Return made up to 04/01/97; no change of members (6 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
3 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
3 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
3 January 1996 | Return made up to 04/01/96; full list of members (8 pages) |
3 January 1996 | Return made up to 04/01/96; full list of members (8 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
30 January 1973 | Memorandum and Articles of Association (16 pages) |
30 January 1973 | Memorandum and Articles of Association (16 pages) |
5 January 1945 | Certificate of incorporation (1 page) |
5 January 1945 | Certificate of incorporation (1 page) |