London
W2 5JS
Director Name | Mr Barry John Skipper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1999(53 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Cottage Beech Road Wroxham Norfolk NR12 8TW |
Secretary Name | Mr Barry John Skipper |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2000(53 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Cottage Beech Road Wroxham Norfolk NR12 8TW |
Director Name | Mr Morris Nichol Bedack |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 75 Portman Towers London W1H 5PN |
Director Name | Conrad Barry Lockey |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Brook House Star & Garter Lane Cheveley Newmarket Suffolk CB8 9EW |
Director Name | Mr Raymond Jones |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Spring Gardens Pepper Lane Thurston Bury St Edmunds Suffolk IP31 3RA |
Director Name | Mr Lloyd Lazarus Bedack |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 2 Kyle Court Thetford Norfolk IP24 2EL |
Secretary Name | Mr Lloyd Lazarus Bedack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 2 Kyle Court Thetford Norfolk IP24 2EL |
Director Name | Colin Charles Gibson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 2 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Director Name | Mr Steven Nicholas Kohn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(50 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Pruetts Hill Pruetts Lane Liss Hampshire GU33 7QT |
Director Name | David Anthony Morgan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Aston Lane Remenham Henley On Thames Oxfordshire RG9 3EJ |
Secretary Name | Mr John Coventry Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(51 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lawn Crescent Kew Richmond Surrey TW9 3NR |
Director Name | Michael Miles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 33 Wilton Crescent Alderley Edge Cheshire SK9 7RE |
Secretary Name | Michael Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 33 Wilton Crescent Alderley Edge Cheshire SK9 7RE |
Director Name | Graham Colin Fish |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(52 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 1999) |
Role | Chairman |
Correspondence Address | Mayfield House Colt Hill Odiham Hampshire RG29 1AN |
Director Name | Margot Lee Russell-King |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(52 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Glebelands High Street Rattlesden Bury St Edmunds Suffolk IP30 0RA |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2000) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Registered Address | 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,744,000 |
Gross Profit | £10,222,000 |
Net Worth | £8,896,000 |
Cash | £1,041,000 |
Current Liabilities | £20,997,000 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2003 | Notice of discharge of Administration Order (4 pages) |
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
30 December 2002 | Notice of result of meeting of creditors (16 pages) |
2 December 2002 | Statement of administrator's proposal (16 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2 the close norwich norfolk NR1 4DJ (1 page) |
21 October 2002 | Administration Order (5 pages) |
21 October 2002 | Notice of Administration Order (1 page) |
3 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 January 2000 (19 pages) |
1 September 2000 | Return made up to 25/06/00; full list of members
|
1 September 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Full accounts made up to 31 January 1999 (18 pages) |
25 November 1999 | Particulars of mortgage/charge (27 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (3 pages) |
14 October 1999 | New director appointed (3 pages) |
23 June 1999 | Return made up to 25/06/99; no change of members (7 pages) |
18 June 1999 | Full accounts made up to 31 January 1998 (20 pages) |
11 May 1999 | New director appointed (4 pages) |
5 January 1999 | Director resigned (1 page) |
13 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
3 September 1998 | Return made up to 25/06/98; full list of members (9 pages) |
3 August 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 25/06/97; full list of members (8 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (21 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Memorandum and Articles of Association (7 pages) |
9 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Memorandum and Articles of Association (7 pages) |
20 August 1997 | Particulars of mortgage/charge (16 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Particulars of mortgage/charge (15 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Auditor's resignation (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 1 peteborough road harrow middlesex HA1 2AP (1 page) |
13 August 1997 | Auditor's resignation (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1997 | Resolutions
|
10 April 1997 | Auditor's resignation (1 page) |
14 February 1997 | Accounting reference date extended from 31/08/96 to 31/01/97 (1 page) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Full accounts made up to 31 August 1995 (19 pages) |
16 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (19 pages) |
14 September 1946 | Allotment of shares (2 pages) |