Beckenham
Kent
BR3 5HX
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(40 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwell Ridgway Pyrford Woking Surrey GU22 8PN |
Secretary Name | Graham Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(44 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Epsom Close Billericay Essex CM11 1SJ |
Director Name | Mr John Henry Altass |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Dawnian 18 Drovers Rise Elloughton Brough North Humberside HU15 1LN |
Director Name | Holger Castenskiold |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 May 1991(37 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 1 The Broad Walk Northwood Middlesex HA6 2XF |
Director Name | Robert George Simmonds |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 High Street Linton Cambridge Cambridgeshire CB1 6JT |
Secretary Name | Mr John Alexander Cove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Eric John Wilson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 14 Worcester Road Woldroad Hull North Humberside HU5 5XE |
Director Name | Ian Andrew Inman Altass |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | St Andre Beverley Road South Cave East Yorkshire HU15 2BB |
Director Name | Christopher John Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Manor House Breighton Selby North Yorkshire YO8 6DH |
Director Name | Francis William Pegler |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2002) |
Role | Gen.Mgr. |
Correspondence Address | 23 Trent Avenue Upminster Essex RM14 1QY |
Director Name | Mr Brian Peter Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Michaels Road Blundellands Liverpool L23 8SB |
Registered Address | Dexter House 2 Royal Mint Court London EC3N 4XX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £906,000 |
Gross Profit | -£134,000 |
Net Worth | -£104,000 |
Cash | £1,000 |
Current Liabilities | £113,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2000 | Delivered on: 26 May 2000 Satisfied on: 4 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: About 3 acres of freehold land on the north west of staithes rd,hedon,east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 May 2000 | Delivered on: 18 May 2000 Satisfied on: 4 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 1996 | Delivered on: 16 November 1996 Satisfied on: 4 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book and other debts of the company present and future and the proceeds from time to time derived therefrom all funds standing to the credit of the credit of the company from time to time on any account with the bank or any other bank or financial institution. See the mortgage charge document for full details. Fully Satisfied |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Restoration by order of the court (3 pages) |
16 July 2014 | Restoration by order of the court (3 pages) |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
23 December 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
23 December 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
23 December 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
23 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 December 2003 | Memorandum and Articles of Association (2 pages) |
23 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
23 December 2003 | Memorandum and Articles of Association (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members
|
3 June 2003 | Return made up to 10/05/03; full list of members
|
3 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Ad 27/06/02--------- £ si 280000@1=280000 £ ic 920000/1200000 (2 pages) |
12 July 2002 | Ad 27/06/02--------- £ si 280000@1=280000 £ ic 920000/1200000 (2 pages) |
4 July 2002 | £ nc 1000000/1500000 27/06/02 (1 page) |
4 July 2002 | £ nc 1000000/1500000 27/06/02 (1 page) |
31 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 10/05/00; full list of members
|
30 May 2000 | Return made up to 10/05/00; full list of members
|
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
19 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
19 January 1999 | Auditor's resignation (2 pages) |
19 January 1999 | Auditor's resignation (2 pages) |
24 December 1998 | Ad 18/12/98--------- £ si 310000@1=310000 £ ic 610000/920000 (2 pages) |
24 December 1998 | Ad 18/12/98--------- £ si 310000@1=310000 £ ic 610000/920000 (2 pages) |
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Return made up to 10/05/98; full list of members; amend (9 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Return made up to 10/05/98; full list of members; amend (9 pages) |
21 May 1998 | Return made up to 10/05/98; full list of members (8 pages) |
21 May 1998 | Return made up to 10/05/98; full list of members (8 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
19 August 1997 | Ad 01/08/97--------- £ si 600000@1=600000 £ ic 10000/610000 (2 pages) |
19 August 1997 | Ad 01/08/97--------- £ si 600000@1=600000 £ ic 10000/610000 (2 pages) |
19 August 1997 | £ nc 10000/1000000 22/07/97 (1 page) |
19 August 1997 | £ nc 10000/1000000 22/07/97 (1 page) |
20 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
20 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 May 1996 | Return made up to 10/05/96; no change of members (7 pages) |
20 May 1996 | Return made up to 10/05/96; no change of members (7 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (10 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (10 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (32 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (32 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
13 May 1994 | New director appointed (3 pages) |
13 May 1994 | New director appointed (3 pages) |
26 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
26 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
30 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
30 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
12 January 1991 | New secretary appointed (2 pages) |
12 January 1991 | New secretary appointed (2 pages) |
18 July 1988 | Full accounts made up to 31 December 1987 (13 pages) |
18 July 1988 | Full accounts made up to 31 December 1987 (13 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (10 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (10 pages) |
18 June 1981 | Accounts made up to 31 December 1980 (9 pages) |
18 June 1981 | Accounts made up to 31 December 1980 (9 pages) |