Bromley
Kent
BR2 0SH
Director Name | Reginald Frederick Brown |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | Appledowne The Hillside Pratts Bottom Orpington Kent BR6 7SD |
Director Name | Edward Hemphill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Chislehurst Kent BR7 5SA |
Director Name | Alistair Robin McCrae |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fairfields Carlton Road South Godstone Surrey RH9 8LG |
Secretary Name | Reginald Frederick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Appledowne The Hillside Pratts Bottom Orpington Kent BR6 7SD |
Secretary Name | Edward Hemphill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Chislehurst Kent BR7 5SA |
Director Name | Howard Hulse Monks |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 8 Bramley Close Istead Rise Gravesend Kent DA13 9LA |
Director Name | Mr Eugene Regan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Woodside Road Purley Surrey CR8 4LP |
Director Name | Alistair Graham Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(48 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Redhill Wood New Ash Green Kent DA3 8QP |
Director Name | Andrew John Shave |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(50 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2001) |
Role | Manufacturing & Technical Dire |
Correspondence Address | 10 Harrow Road Slough SL3 8SQ |
Director Name | Mr Graham Howard Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gandy Road Wednesfield Wolverhampton West Midlands WV12 5UG |
Secretary Name | Alistair Graham Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Redhill Wood New Ash Green Kent DA3 8QP |
Secretary Name | Baxter Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(59 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 2007) |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,613,708 |
Gross Profit | £2,085,894 |
Net Worth | £1,218,334 |
Cash | £44,025 |
Current Liabilities | £2,044,667 |
Latest Accounts | 27 January 2006 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 14 January 2017 (overdue) |
---|
27 April 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
27 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
27 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 25 December 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
28 January 2010 | Liquidators statement of receipts and payments to 25 December 2009 (5 pages) |
2 August 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Statement of affairs with form 4.19 (5 pages) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from croydon road beckenham kent BR3 4BL (1 page) |
29 October 2007 | Secretary resigned (1 page) |
12 June 2007 | Company name changed J.W.bollom & company LIMITED\certificate issued on 12/06/07 (2 pages) |
2 June 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Accounting reference date extended from 29/01/07 to 31/05/07 (1 page) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
7 December 2006 | Full accounts made up to 27 January 2006 (19 pages) |
13 July 2006 | Particulars of mortgage/charge (11 pages) |
13 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
28 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Full accounts made up to 28 January 2005 (23 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
27 January 2005 | Director resigned (1 page) |
20 September 2004 | Full accounts made up to 30 January 2004 (23 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (24 pages) |
25 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 November 2002 | Secretary resigned;director resigned (2 pages) |
19 November 2002 | Full accounts made up to 25 January 2002 (24 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Director resigned (1 page) |
27 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (24 pages) |
17 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 September 2001 | Resolutions
|
11 April 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 January 2000 (24 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 January 1999 (24 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
17 December 1998 | Full accounts made up to 31 January 1998 (25 pages) |
27 February 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (25 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
7 February 1997 | Director's particulars changed (1 page) |
10 July 1996 | Full accounts made up to 28 January 1996 (22 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
3 July 1995 | Full accounts made up to 31 January 1995 (22 pages) |
2 February 1983 | Accounts made up to 31 March 1982 (13 pages) |
2 February 1981 | Accounts made up to 31 March 1980 (13 pages) |