Colyton
Devon
EX24 6PE
Director Name | Mr Jonathan Harold Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 August 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Director Name | Martin Peter Evans |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 August 2001) |
Role | Co Director |
Correspondence Address | The Malthouse Barn Swelling Hill Ropley Alresford Hampshire SO24 0DA |
Director Name | Mr David James Wickens |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Chartered Builder |
Correspondence Address | 12 Cornwall Close Camberley Surrey GU15 3UA |
Secretary Name | Mr David Edmund Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burnards Field Road Colyton Devon EX24 6PE |
Secretary Name | Mr Jonathan Harold Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Director Name | Douglas Goodsir |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 1994) |
Role | Managing Director |
Correspondence Address | Millbank Cottage Earleydene Sunninghill Ascot Berkshire SL5 9JY |
Director Name | Mr Maurice Stanley Hanles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 1995) |
Role | Financial Director |
Correspondence Address | 54 Queens Road Maple Cottage Walton On Thames Surrey KT12 5LW |
Secretary Name | Mr Maurice Stanley Hanles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 1995) |
Role | Secretary |
Correspondence Address | 54 Queens Road Maple Cottage Walton On Thames Surrey KT12 5LW |
Registered Address | Harman House 1,George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,883,000 |
Gross Profit | £2,158,000 |
Net Worth | £1,592,000 |
Current Liabilities | £8,296,000 |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2000 | Strike-off action suspended (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | Strike-off action suspended (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 April 1999 | Receiver ceasing to act (1 page) |
13 April 1999 | Receiver ceasing to act (1 page) |
13 April 1999 | Receiver ceasing to act (1 page) |
13 April 1999 | Receiver ceasing to act (1 page) |
13 April 1999 | Receiver ceasing to act (1 page) |
13 April 1999 | Receiver ceasing to act (1 page) |
2 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
8 December 1997 | Receiver's abstract of receipts and payments (4 pages) |
6 December 1995 | Receiver's abstract of receipts and payments (8 pages) |
23 March 1995 | Secretary resigned;director resigned (2 pages) |
19 March 1983 | Accounts made up to 19 March 1983 (17 pages) |
13 April 1982 | Annual return made up to 26/02/82 (8 pages) |
4 October 1976 | Company name changed\certificate issued on 04/10/76 (2 pages) |
29 October 1945 | Incorporation (16 pages) |