Marlow
Buckinghamshire
SL7 2DP
Director Name | Desmond Stephenson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 January 2010) |
Role | Sales Director |
Correspondence Address | Audrey Cottage 46 Long Park Amersham Buckinghamshire HP6 5LA |
Secretary Name | Mr Gareth Rutherford Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Groves Lea Mortimer Reading Berkshire RG7 3SS |
Director Name | Mr Gareth Rutherford Price |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(51 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Groves Lea Mortimer Reading Berkshire RG7 3SS |
Director Name | Ronald Edward Albutt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 30 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Director Name | Peter Alban Butler |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 22 Woodside Way Solihull West Midlands B91 1HB |
Director Name | Harold Harris |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 1994) |
Role | Company Director |
Correspondence Address | 121 Hampton Lane Solihull West Midlands B91 2RR |
Director Name | Norma Cicely Harris |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 121 Hampton Lane Solihull West Midlands B91 2RR |
Director Name | Heather Naomi Rose |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 25 Benham Court Kings Esplanade Hove East Sussex BN3 2WR |
Director Name | Mr Miles Bernard Rose |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rosecroft Avenue London NW3 7QB |
Director Name | Salaman Rose |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | Blue Cedars The Drive Cheam Surrey SM2 7DH |
Secretary Name | Harold Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 1994) |
Role | Company Director |
Correspondence Address | 121 Hampton Lane Solihull West Midlands B91 2RR |
Secretary Name | Peter Alban Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 22 Woodside Way Solihull West Midlands B91 1HB |
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(51 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Director Name | William Shon Laird |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(51 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 78 Marylebone High Street London W1U 5AP |
Director Name | Paul Ian Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(51 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 June 2000) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Cauldhame Sherrifmuir Dunblane FK15 0LN Scotland |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,434,847 |
Gross Profit | £1,740,209 |
Net Worth | £2,008,556 |
Cash | £70,486 |
Current Liabilities | £4,769,352 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Receiver's abstract of receipts and payments to 28 January 2009 (2 pages) |
4 February 2009 | Receiver's abstract of receipts and payments to 28 January 2009 (2 pages) |
3 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
3 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
12 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2006 (2 pages) |
8 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2006 (2 pages) |
8 March 2006 | Notice of completion of voluntary arrangement (9 pages) |
8 March 2006 | Notice of completion of voluntary arrangement (9 pages) |
31 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: sherlock house 73 baker street london W1U 6RD (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: sherlock house 73 baker street london W1U 6RD (1 page) |
18 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2005 (4 pages) |
18 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2005 (4 pages) |
25 July 2005 | Receiver ceasing to act (1 page) |
25 July 2005 | Receiver ceasing to act (1 page) |
11 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (4 pages) |
23 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (4 pages) |
18 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (2 pages) |
18 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (2 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2003 (3 pages) |
27 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2003 (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 90 bordesley st birmingham B5 5PP (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 90 bordesley st birmingham B5 5PP (1 page) |
30 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2002 (2 pages) |
4 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2002 (2 pages) |
3 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2001 (2 pages) |
3 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2001 (2 pages) |
9 August 2001 | Administrative Receiver's report (14 pages) |
9 August 2001 | Administrative Receiver's report (14 pages) |
14 February 2001 | Appointment of receiver/manager (1 page) |
14 February 2001 | Appointment of receiver/manager (1 page) |
23 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
23 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
8 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 30/05/00; full list of members (9 pages) |
21 July 2000 | Return made up to 30/05/00; full list of members (9 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (1 page) |
17 September 1999 | New secretary appointed (1 page) |
16 September 1999 | Full accounts made up to 31 January 1999 (19 pages) |
16 September 1999 | Full accounts made up to 31 January 1999 (19 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
11 August 1999 | £ ic 791000/395500 13/07/99 £ sr 395500@1=395500 (1 page) |
11 August 1999 | £ ic 791000/395500 13/07/99 £ sr 395500@1=395500 (1 page) |
9 August 1999 | Declaration of assistance for shares acquisition (5 pages) |
9 August 1999 | Declaration of assistance for shares acquisition (5 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
20 July 1999 | Particulars of mortgage/charge (5 pages) |
20 July 1999 | Particulars of mortgage/charge (5 pages) |
7 July 1999 | Return made up to 30/05/99; no change of members (6 pages) |
7 July 1999 | Return made up to 30/05/99; no change of members (6 pages) |
19 February 1999 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
19 February 1999 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
20 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
20 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
4 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
4 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
11 June 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
11 June 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Memorandum and Articles of Association (13 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Memorandum and Articles of Association (13 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
27 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
22 June 1996 | Ad 18/07/95--------- £ si 1000@1=1000 £ ic 1047295/1048295 (2 pages) |
22 June 1996 | Ad 18/07/95--------- £ si 1000@1=1000 £ ic 1047295/1048295 (2 pages) |
20 June 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
20 June 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
10 June 1996 | Ad 17/05/96--------- £ si 4000@1=4000 £ ic 1043295/1047295 (2 pages) |
10 June 1996 | Ad 17/05/96--------- £ si 4000@1=4000 £ ic 1043295/1047295 (2 pages) |
3 April 1996 | £ sr 252000@1 01/02/95 (1 page) |
3 April 1996 | £ sr 252000@1 01/02/95 (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
18 February 1996 | Director resigned (2 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1995 | Return made up to 30/05/95; full list of members
|
21 June 1995 | Return made up to 30/05/95; full list of members (8 pages) |
30 May 1995 | Accounts for a medium company made up to 31 January 1995 (17 pages) |
30 May 1995 | Accounts for a medium company made up to 31 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
18 May 1994 | Memorandum and Articles of Association (11 pages) |
18 May 1994 | Memorandum and Articles of Association (11 pages) |
14 April 1994 | Memorandum and Articles of Association (7 pages) |
14 April 1994 | Memorandum and Articles of Association (7 pages) |