Girton
Cambridge
Cambridgeshire
CB3 0PZ
Secretary Name | Anthony John Orsi |
---|---|
Nationality | American |
Status | Current |
Appointed | 26 October 1996(49 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 City Road Littleport Ely Cambridgeshire CB6 1NG |
Director Name | Patricia Caroline Myers |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | Birch Holt Farm Burton Lincoln Lincs LN1 2RD |
Director Name | Dorothy Carol Nichols |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 1 Merryvale Shelford Road Cambridge CB2 2QE |
Director Name | Kenneth Gordon Nichols |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1993) |
Role | Company Chairman |
Correspondence Address | Trinity House 288 Hills Road Cambridge Cambridgeshire CB2 2QE |
Secretary Name | Mr Christopher John Hewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 20 Haverhill Road Stapleford Cambridge Cambridgeshire CB22 5BX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,944,238 |
Gross Profit | £791,514 |
Net Worth | £422,276 |
Cash | £7,191 |
Current Liabilities | £1,845,784 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 2002 | Dissolved (1 page) |
---|---|
26 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Appointment of a voluntary liquidator (1 page) |
10 March 1998 | Statement of affairs (7 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 36 st. Andrews street, cambridge CB2 3AR (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (20 pages) |
20 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Secretary resigned (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (19 pages) |
28 November 1995 | Return made up to 30/10/95; full list of members
|
18 March 1995 | Particulars of mortgage/charge (8 pages) |