Winchmore Hill
London
N21 2EL
Director Name | John Vinten |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(47 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Sales Executive |
Correspondence Address | 10 Laurel Bank Road Enfield Middlesex EN2 0JU |
Director Name | George Henry Blacknell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(51 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | General Manager |
Correspondence Address | 15 Bush Hill Road Winchmore Hill London N21 2DR |
Secretary Name | Robert Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(52 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Ridings Avenue Winchmore Hill London N21 2EL |
Director Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 November 1995) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Mr Kenneth Robert Collier |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 1999) |
Role | Printer |
Correspondence Address | Overleat 3a Bush Hill London N21 2DB |
Director Name | Mr John Albert Deller |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 90 Forfar Drive Bletchley Milton Keynes Buckinghamshire MK3 7LS |
Director Name | Mr Charles Milton Foster |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 47 Crusader Road Bearwood Bournemouth Dorset BH11 9TY |
Director Name | Mr David John Searle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Printer |
Correspondence Address | 10 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,596,354 |
Gross Profit | £1,297,322 |
Net Worth | £257,134 |
Cash | £3,156 |
Current Liabilities | £2,063,920 |
Next Accounts Due | 28 February 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 August 2017 | Restoration by order of the court (3 pages) |
---|---|
21 August 2017 | Restoration by order of the court (3 pages) |
27 January 2006 | Dissolved (1 page) |
27 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2004 | C/O re change of liq (9 pages) |
15 December 2004 | Sec/state release of liquidator (1 page) |
13 December 2004 | Appointment of a voluntary liquidator (1 page) |
29 July 2004 | Liquidators statement of receipts and payments (7 pages) |
12 February 2004 | Liquidators statement of receipts and payments (7 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (6 pages) |
7 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Appointment of a voluntary liquidator (1 page) |
3 August 2001 | Notice of discharge of Administration Order (4 pages) |
8 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
9 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
14 July 2000 | Statement of administrator's proposal (2 pages) |
11 July 2000 | Notice of result of meeting of creditors (3 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 15-19 cavendish place london W1M 0DD (1 page) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Administration Order (4 pages) |
27 April 2000 | Notice of Administration Order (1 page) |
5 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
21 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
21 December 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (20 pages) |
10 December 1998 | Return made up to 29/11/98; full list of members
|
2 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
4 February 1998 | Return made up to 29/11/97; no change of members (5 pages) |
17 September 1997 | Amended full accounts made up to 30 April 1996 (18 pages) |
26 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
19 February 1997 | Return made up to 29/11/96; full list of members (8 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
6 December 1995 | Return made up to 29/11/95; no change of members (12 pages) |
12 April 1995 | Return made up to 29/11/94; full list of members
|