Rayners Lane
Harrow
Middlesex
HA2 7JB
Director Name | Stuart Arthur Davis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(42 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Vicarage Way Rayners Lane Harrow Middlesex HA2 7JB |
Director Name | Melvyn Douglas Baker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1995(46 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 24 Hillcrest Road Hythe Kent CT21 5EU |
Secretary Name | Mr William Escott Willetts |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1999(49 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Billiards House Summerhill Headorn Kent TN27 9NX |
Secretary Name | Philip Matura Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2000(51 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 3/4 Great Marlborough Street London W1V 2AR |
Director Name | Barry Hartmann |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 89 Gordon Avenue Stanmore Middlesex HA7 3QR |
Director Name | Philip Stent |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 14 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Secretary Name | Dennis Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 11 Walton Park Walton On Thames Surrey KT12 3ET |
Secretary Name | Barry Hartmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 89 Gordon Avenue Stanmore Middlesex HA7 3QR |
Director Name | Anthony Brian Munnings |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(46 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 21 Thoroughgood Road Clacton On Sea Essex CO15 6AN |
Director Name | Mr William Escott Willetts |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(50 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Billiards House Summerhill Headorn Kent TN27 9NX |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,473,012 |
Gross Profit | £892,009 |
Net Worth | £1,365,175 |
Cash | £10,430 |
Current Liabilities | £756,026 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 July 2002 | Dissolved (1 page) |
---|---|
3 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730,20 farringdon street london EC4A 4PP (1 page) |
31 May 2001 | Receiver ceasing to act (1 page) |
31 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 September 2000 | Appointment of a voluntary liquidator (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Statement of affairs (7 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: units 1&2 92-98 vauxhall walk london SE11 5EL (1 page) |
3 August 2000 | Stat of affairs with f 3.10 (9 pages) |
3 August 2000 | Administrative Receiver's report (6 pages) |
7 June 2000 | Director resigned (1 page) |
26 May 2000 | Appointment of receiver/manager (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
14 September 1999 | New director appointed (2 pages) |
5 August 1999 | Director's particulars changed (1 page) |
22 July 1999 | Return made up to 11/05/99; no change of members (6 pages) |
22 July 1999 | Director's particulars changed (1 page) |
4 May 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
29 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
11 May 1998 | Accounts for a medium company made up to 30 June 1997 (12 pages) |
5 June 1997 | Return made up to 11/05/97; full list of members (8 pages) |
8 May 1997 | Director resigned (1 page) |
28 April 1997 | Accounts for a medium company made up to 30 June 1996 (13 pages) |
14 June 1996 | Return made up to 11/05/96; full list of members (8 pages) |
14 June 1996 | Return made up to 11/05/95; no change of members (6 pages) |
26 May 1996 | Full group accounts made up to 30 June 1995 (13 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
18 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |