Upton
Poole
Dorset
BH16 5RW
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | Drovers Paddock Nags Head Lane Hargrave Wellingborough Northamptonshire NN9 6BJ |
Director Name | Mr Ivan Isaac Levene |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2000) |
Role | Electronics Engineer |
Correspondence Address | Flat 7 7 Searidge Chalkwell Esplanade Westcliffe-On-Sea Essex Ss0 |
Director Name | Mr Anthony Simon Levene |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1998) |
Role | Engineer |
Correspondence Address | 5028 Skyline Boulevard Cape Coral Florida 33914 Foreign |
Director Name | Mr Henry Arthur Thomas Gover |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2000) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Harry John Gover |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 1997) |
Role | Administrator |
Correspondence Address | Le Boccabella 24 Avenue Princess Monte Carlo Foreign Monaco |
Secretary Name | Mr Henry Arthur Thomas Gover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | John Stuart Warren |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 50 Markham Court Camberley Surrey GU15 3HJ |
Director Name | Martin John Callan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | The Cedars 101 Cumnor Hill Oxford OX2 9JR |
Secretary Name | William Rhodri Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 28 Burnham Road Knaphill Woking Surrey GU21 2AE |
Director Name | James Winston Edward Granger |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Director Name | Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(54 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One The Shires Wokingham Berkshire RG41 4SZ |
Director Name | John Trevor Casey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Co Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Mr James Martin Scott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(54 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncliffe Hall Farm Stour Row Shaftesbury Dorset SP7 0QW |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(54 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 25 April 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Hill Top London NW11 6EE |
Secretary Name | John Trevor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(55 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Mr Peter Jack Marks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Redhouse 54 High Street Brackley Northamptonshire NN13 7DS |
Director Name | Mrs Kaye Elizabeth Collins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(57 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hawthornes Harbidges Lane, Long Buckby Northampton NN6 7QL |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,738,000 |
Gross Profit | £1,336,000 |
Net Worth | £4,770,000 |
Current Liabilities | £4,311,000 |
Latest Accounts | 28 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 March 2007 | Receiver ceasing to act (1 page) |
1 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2005 | Receiver's abstract of receipts and payments (1 page) |
22 February 2005 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
23 December 2004 | Administrative Receiver's report (18 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: pury hill business park alderton road paulerspury towcester northamptonshire NN12 7TB (1 page) |
7 October 2004 | Appointment of receiver/manager (2 pages) |
15 June 2004 | Return made up to 27/04/04; full list of members
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (4 pages) |
27 April 2004 | Full accounts made up to 28 December 2003 (16 pages) |
30 October 2003 | Memorandum and Articles of Association (3 pages) |
30 October 2003 | Resolutions
|
27 May 2003 | Registered office changed on 27/05/03 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page) |
27 May 2003 | Full accounts made up to 29 December 2002 (16 pages) |
3 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (1 page) |
2 September 2002 | Full accounts made up to 30 December 2001 (17 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Return made up to 27/04/02; full list of members (7 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: charnwood mill sileby road, barrow upon soar loughborough leicestershire LE12 8LR (1 page) |
10 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
3 May 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
12 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
12 April 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
12 October 2000 | Particulars of mortgage/charge (14 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
20 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 53/55 high street aldershot hampshire GU11 1BY (1 page) |
3 May 2000 | Return made up to 27/04/00; full list of members
|
27 April 2000 | Full accounts made up to 2 October 1999 (13 pages) |
2 November 1999 | Full accounts made up to 4 October 1998 (15 pages) |
11 May 1999 | Return made up to 27/04/99; no change of members
|
19 March 1999 | New director appointed (2 pages) |
11 September 1998 | Auditor's resignation (1 page) |
9 July 1998 | Declaration of assistance for shares acquisition (12 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 1998 | Re-registration of Memorandum and Articles (7 pages) |
22 June 1998 | Application for reregistration from PLC to private (1 page) |
29 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
7 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
16 December 1994 | Particulars of mortgage/charge (3 pages) |
12 July 1994 | Particulars of mortgage/charge (3 pages) |
8 March 1991 | Particulars of mortgage/charge (6 pages) |
30 August 1990 | Particulars of mortgage/charge (3 pages) |
8 February 1990 | Particulars of mortgage/charge (3 pages) |
31 May 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
6 October 1988 | Particulars of mortgage/charge (9 pages) |
18 July 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
19 January 1988 | Particulars of mortgage/charge (3 pages) |
30 September 1987 | Full group accounts made up to 31 December 1986 (16 pages) |
9 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
2 September 1985 | Accounts made up to 31 December 1984 (13 pages) |
2 September 1985 | Annual return made up to 17/03/85 (4 pages) |
26 September 1984 | Accounts made up to 31 December 1983 (11 pages) |
25 April 1983 | Accounts made up to 31 December 1982 (10 pages) |
8 April 1982 | Accounts made up to 31 December 1981 (8 pages) |
8 April 1982 | Annual return made up to 23/03/82 (4 pages) |
13 February 1982 | New director appointed (1 page) |
12 February 1982 | New secretary appointed (1 page) |
12 February 1982 | New secretary appointed (2 pages) |
16 March 1981 | Annual return made up to 06/03/81 (4 pages) |
16 March 1981 | Accounts made up to 31 December 1980 (8 pages) |
28 April 1980 | Annual return made up to 28/02/80 (4 pages) |
28 April 1980 | Accounts made up to 31 December 1979 (9 pages) |
15 March 1979 | Accounts made up to 31 December 1978 (6 pages) |
15 March 1979 | Annual return made up to 13/02/79 (4 pages) |
15 March 1979 | Annual return made up to 31/12/78 (4 pages) |
14 February 1978 | Accounts made up to 31 December 1977 (5 pages) |
10 February 1978 | Annual return made up to 31/12/77 (4 pages) |
3 January 1978 | Dir / sec appoint / resign (1 page) |
9 February 1977 | Annual return made up to 31/12/76 (4 pages) |
13 April 1976 | Annual return made up to 19/05/75 (5 pages) |
1 June 1973 | Dir / sec appoint / resign (1 page) |