London
NW11 7HG
Director Name | John Laing Myles |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(44 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Salesman |
Correspondence Address | 3 Abbotsbury Road Bromley Kent BR2 7HG |
Director Name | Terence Rule |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(44 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Holly Drive Chingford London E4 7NG |
Director Name | Mrs Estelle Stephanie Jenkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1992(44 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 35 Harman Drive London NW2 2ED |
Secretary Name | Mr Sam Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1997(49 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56f Randolph Avenue London W9 1BE |
Director Name | Barry Gallant |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 1997) |
Role | Secretary |
Correspondence Address | 31 Forest Way Woodford Green Essex IG8 0QF |
Director Name | Christopher John Venables |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 1997) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Green Orsett Village Grays Essex RM16 3EX |
Secretary Name | Barry Gallant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 31 Forest Way Woodford Green Essex IG8 0QF |
Director Name | David Alstin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 July 1997) |
Role | Fruit & Vegetable Wholesale |
Correspondence Address | 76 Belsize Road London NW6 4TJ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,762,078 |
Gross Profit | £997,229 |
Net Worth | £150,209 |
Cash | £1,486 |
Current Liabilities | £684,210 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 January 2003 | Dissolved (1 page) |
---|---|
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Form 4.72-F.meeting date 29/8/02 (4 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | O/C - appointment of liquidators (2 pages) |
23 July 2002 | Deferment of dissolution (voluntary) (1 page) |
22 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Receiver ceasing to act (1 page) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Administrative Receiver's report (15 pages) |
7 January 1998 | Appointment of a voluntary liquidator (1 page) |
7 January 1998 | Statement of affairs (13 pages) |
31 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
30 December 1997 | Resolutions
|
5 December 1997 | Registered office changed on 05/12/97 from: stand 52 new spitalfields market 1 sherrin road leyton london E10 5SO (1 page) |
1 December 1997 | Appointment of receiver/manager (1 page) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members
|
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
30 April 1996 | Return made up to 31/12/95; full list of members
|
1 December 1995 | Full accounts made up to 31 January 1995 (14 pages) |