London
SW13 0ND
Director Name | Digby Leslie Fraser Wilkie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Executive |
Correspondence Address | 9 Park House Gardens Tunbridge Wells Kent TN4 0NQ |
Director Name | Michael Charles Martin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Executive |
Correspondence Address | The Paddocks Hungarton Leicester LE7 9JY |
Director Name | Geoffrey Peter McLeod |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Holdon Croft Rosliston Swadlincote Derbyshire DE12 8JR |
Secretary Name | James Kennedy McNab Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Green Curve Banstead Surrey SM7 1NS |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,497,993 |
Gross Profit | £410,949 |
Net Worth | £397,718 |
Cash | £1,649 |
Current Liabilities | £155,229 |
Latest Accounts | 2 April 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2005 | Liquidators statement of receipts and payments (7 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec of states release of liq (1 page) |
19 April 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2001 | C/O re change of liq (34 pages) |
15 January 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Liquidators statement of receipts and payments (7 pages) |
10 December 2000 | Appointment of a voluntary liquidator (1 page) |
10 December 2000 | C/O re change of liq (34 pages) |
5 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 1 victoria square birmingham west midlands B1 1BD (2 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Appointment of a voluntary liquidator (1 page) |
23 December 1997 | Statement of affairs (14 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1997 | Receiver ceasing to act (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: arthur anderson 1 surrey street london WC2R 2NT (1 page) |
2 August 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 January 1996 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
3 August 1995 | Administrative Receiver's report (22 pages) |
5 May 1995 | Appointment of receiver/manager (2 pages) |
24 October 1994 | Return made up to 21/10/94; change of members (5 pages) |
26 May 1952 | Incorporation (11 pages) |