Droitwich
Worcestershire
WR9 8UQ
Director Name | Mr George Stanley Ernest Turnbull |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1995(47 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 1 St Lawrence Drive Norwich Norfolk NR4 7RZ |
Director Name | Kenneth Turnbull |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1995(47 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | October Cottage South End, Damerham Fordingbridge Hampshire SP6 3HW |
Director Name | Mr Peter Thomas Warry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG11 1DH |
Director Name | Andrew John Ratnage |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Mornington House 55 Campion Drive Romsey Hampshire SO51 7RD |
Director Name | Mr Peter Robert Little |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kenwyn Close West End Southampton Hampshire SO18 3PJ |
Director Name | Mr Peter Hadden |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 39 Raleigh Road Feltham Middlesex TW13 4LE |
Director Name | Mr Michael William Daly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 4 Bodmin Road Woodley Reading Berkshire RG5 3RZ |
Secretary Name | Mr Peter Robert Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kenwyn Close West End Southampton Hampshire SO18 3PJ |
Secretary Name | James Gilbert Burlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(45 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Showell Close Droitwich Worcestershire WR9 8UQ |
Secretary Name | Michael Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(45 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 37 Charlton Avenue Walton On Thames Surrey KT12 5LE |
Secretary Name | Mr Peter Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 1995) |
Role | Secretary |
Correspondence Address | 39 Raleigh Road Feltham Middlesex TW13 4LE |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(46 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr David Lawrence Coopper |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1995(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandview Sandhills Brook Wormley Surrey GU8 5UR |
Director Name | Mr David Jonathan Glaser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copse Side Grayswood Copse Grayswood Haslemere Surrey GU27 2DE |
Director Name | Mr Michael Katzler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfield House Mill Lane Headley Bordon Hampshire GU35 0PD |
Secretary Name | Kenneth Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(47 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | October Cottage South End, Damerham Fordingbridge Hampshire SP6 3HW |
Director Name | Mr Robert Nicholas Lutwyche Morrish |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(48 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 02 December 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shafts Farm West Meon Petersfield Hampshire GU32 1LU |
Secretary Name | Paul Andrew Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1999) |
Role | Management Accountant |
Correspondence Address | 90 Jenkyns Close Botley Southampton Hampshire SO30 2UU |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 1998 |
---|---|
Turnover | £7,937,000 |
Gross Profit | £2,375,000 |
Net Worth | £447,000 |
Cash | £9,000 |
Current Liabilities | £3,822,000 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2000 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 14 June 2017 (overdue) |
---|
7 December 2016 | Satisfaction of charge 7 in full (4 pages) |
---|---|
7 December 2016 | Satisfaction of charge 7 in full (4 pages) |
19 December 2008 | Administrator's abstract of receipts and payments to 4 November 2008 (2 pages) |
19 December 2008 | Administrator's abstract of receipts and payments to 4 November 2008 (2 pages) |
19 December 2008 | Administrator's abstract of receipts and payments to 4 November 2008 (2 pages) |
12 December 2008 | Appointment of a liquidator (1 page) |
12 December 2008 | Notice of discharge of Administration Order (3 pages) |
12 December 2008 | Order of court to wind up (2 pages) |
12 December 2008 | Appointment of a liquidator (1 page) |
12 December 2008 | Notice of discharge of Administration Order (3 pages) |
12 December 2008 | Order of court to wind up (2 pages) |
18 November 2008 | Administrator's abstract of receipts and payments to 1 November 2008 (2 pages) |
18 November 2008 | Administrator's abstract of receipts and payments to 1 November 2008 (2 pages) |
18 November 2008 | Administrator's abstract of receipts and payments to 1 November 2008 (2 pages) |
6 August 2008 | Insolvency:progress report 02/11/1999 to 01/02/2008 (3 pages) |
6 August 2008 | Insolvency:progress report 02/11/1999 to 01/02/2008 (3 pages) |
21 May 2008 | Administrator's abstract of receipts and payments to 1 November 2008 (2 pages) |
21 May 2008 | Administrator's abstract of receipts and payments to 1 November 2008 (2 pages) |
21 May 2008 | Administrator's abstract of receipts and payments to 1 November 2008 (2 pages) |
15 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
19 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
19 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 January 2007 | O/C - removal of administrator (14 pages) |
11 January 2007 | O/C - removal of administrator (14 pages) |
28 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
6 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
6 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
19 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 5E dewar close segensworth west fareham hampshire PO15 5UB (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 5E dewar close segensworth west fareham hampshire PO15 5UB (1 page) |
23 March 2000 | Auditor's resignation (1 page) |
23 March 2000 | Auditor's resignation (1 page) |
10 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 February 2000 | Statement of administrator's proposal (16 pages) |
10 February 2000 | Notice of result of meeting of creditors (2 pages) |
10 February 2000 | Statement of administrator's proposal (16 pages) |
10 February 2000 | Notice of result of meeting of creditors (2 pages) |
11 November 1999 | Administration Order (4 pages) |
11 November 1999 | Notice of Administration Order (2 pages) |
11 November 1999 | Administration Order (4 pages) |
11 November 1999 | Notice of Administration Order (2 pages) |
4 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
8 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
8 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (19 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (19 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 31/05/97; full list of members
|
5 June 1997 | Return made up to 31/05/97; full list of members
|
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Full accounts made up to 30 June 1996 (22 pages) |
13 October 1996 | Full accounts made up to 30 June 1996 (22 pages) |
8 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
8 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
26 May 1996 | Memorandum and Articles of Association (8 pages) |
26 May 1996 | Memorandum and Articles of Association (8 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Certificate of reduction of issued capital (1 page) |
14 March 1996 | Reduction of iss capital and minute (oc) (3 pages) |
14 March 1996 | Reduction of iss capital and minute (oc) (3 pages) |
14 March 1996 | Certificate of reduction of issued capital (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
30 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (20 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (20 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Declaration of assistance for shares acquisition (38 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Declaration of assistance for shares acquisition (38 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Particulars of mortgage/charge (8 pages) |
12 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | New secretary appointed;new director appointed (4 pages) |
11 May 1995 | New secretary appointed;new director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | Director resigned (6 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Director resigned (6 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Resolutions
|
19 April 1995 | Ad 31/03/95--------- £ si 546000@1=546000 £ ic 2250100/2796100 (4 pages) |
19 April 1995 | Ad 31/03/95--------- £ si 546000@1=546000 £ ic 2250100/2796100 (4 pages) |
19 April 1995 | £ nc 2500000/3500000 31/03/95 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 2500000/3500000 31/03/95 (1 page) |
19 April 1995 | Resolutions
|
8 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
8 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |