96 Manygate Lane
Shepperton
Middlesex
TW17 9EA
Director Name | Peter Edwin Felstead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 August 2002) |
Role | Commercial Director |
Correspondence Address | Flat 2 22 Palmeira Square Hove East Sussex BN3 2JN |
Secretary Name | John Cosgrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 24 Granville Gardens Ealing London W5 3PA |
Director Name | Mrs Clare Roberta Bateman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | The Gables Preston On Stour Stratford Upon Avon Warwickshire CV37 8NG |
Director Name | Mr David Jack Bateman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | The Gables Preston On Stour Stratford Upon Avon Warwickshire CV37 8NG |
Director Name | Mr Anthony John Moore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | The Old Coach House Main Street East Earndon Market Harborough Leicestershire LE16 9SJ |
Director Name | William Richard Philps |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 8 Holmewood Ridge Langton Green Tunbridge Wells Kent TN3 0BN |
Secretary Name | Mr Hugh Christopher Thorpe Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 2 Wycliffe Street Leicester Leicestershire LE1 5LP |
Secretary Name | Mr Michael John Callanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Applecross Close Coventry West Midlands CV4 8JW |
Secretary Name | Neil McCullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 1999) |
Role | Secretary |
Correspondence Address | 5 Gale Close Lutterworth Leicestershire LE17 4LL |
Director Name | Barry Gillitt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(41 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1998) |
Role | Chartered Accountant Farmer |
Correspondence Address | The Stone House Church Lane Leek Wootton Warwick CV35 7QZ |
Director Name | Mr John Rodgers Broadley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whitethorn Sandpit Hall Road Chobham Surrey GU24 8HA |
Director Name | Elizabeth Margaret McCarthy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(44 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Bungalow Potton Road St Neots Cambridgeshire PE19 4XJ |
Director Name | Gerald Michael Defries |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(44 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 June 1999) |
Role | Accountant |
Correspondence Address | Midglea Barnet Road Arkley Barnet Hertfordshire EN5 3LJ |
Secretary Name | Gerald Michael Defries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(44 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 June 1999) |
Role | Accountant |
Correspondence Address | Midglea Barnet Road Arkley Barnet Hertfordshire EN5 3LJ |
Registered Address | Counties House Keswick Road London SW15 2HZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,911,836 |
Gross Profit | £408,507 |
Net Worth | -£328,145 |
Cash | £9,268 |
Current Liabilities | £693,029 |
Latest Accounts | 29 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | Voluntary strike-off action has been suspended (1 page) |
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
8 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
23 August 2000 | Director resigned (1 page) |
22 October 1999 | Accounting reference date extended from 30/03/99 to 31/08/99 (1 page) |
20 August 1999 | Location of register of members (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 311 ballards lane london N12 8LY (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Ad 28/01/99--------- £ si 25000@1=25000 £ ic 232322/257322 (2 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Ad 28/01/99--------- £ si 25000@1=25000 £ ic 182322/207322 (2 pages) |
4 May 1999 | Ad 28/01/99--------- £ si 25000@1=25000 £ ic 207322/232322 (2 pages) |
4 May 1999 | £ nc 250000/260000 28/01/99 (1 page) |
23 April 1999 | New director appointed (3 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Ad 28/01/99--------- £ si 182222@1=182222 £ ic 100/182322 (2 pages) |
18 April 1999 | Memorandum and Articles of Association (13 pages) |
18 April 1999 | £ nc 100/250000 28/01/99 (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 31 battersea bridge road london SW11 3BA (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (3 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 29 March 1998 (18 pages) |
2 November 1998 | Return made up to 15/10/98; full list of members (7 pages) |
10 March 1998 | Director resigned (1 page) |
22 October 1997 | Return made up to 15/10/97; no change of members
|
21 August 1997 | Full accounts made up to 30 March 1997 (19 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
21 October 1996 | Return made up to 15/10/96; full list of members
|
17 September 1996 | Director's particulars changed (1 page) |
21 March 1996 | New director appointed (2 pages) |
1 March 1996 | Location of register of members (1 page) |
1 March 1996 | Location of register of directors' interests (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1995 | Return made up to 15/10/95; full list of members
|
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |