Birkdale
Southport
Merseyside
PR8 2LF
Director Name | Peter Christopher William Hopkins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 1993) |
Role | Managing Director |
Correspondence Address | 91 Burley Lane Quarndon Derby Derbyshire DE22 5JR |
Director Name | Mr William Whitteron Rhodes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quietways Burley Drive Quarndon Derbyshire DE6 4JT |
Director Name | Mr Richard John Rhodes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Inward Shaw Park Lane Ashtead Surrey KT21 1EU |
Director Name | Peter Milton Lane |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1993) |
Role | Finance Director |
Correspondence Address | 1 Willaston Avenue Blacko Nelson Lancs BB9 6LU |
Secretary Name | Lindsey Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL |
Director Name | Mr Andrew David Michael Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 11 Warwick Road Hale Cheshire WA15 9NS |
Director Name | Mr Adam Fletcher Downs Kingdon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Fir Tree House Downham Clitheroe Lancashire BB7 4BN |
Director Name | Mr Christopher William Daws |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(38 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Mr Christopher William Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(38 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Anthony George Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(38 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Flat 4 28 Gledhow Gardens London SW5 0AZ |
Director Name | Mr Richard Elliot Michael Lee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 1999) |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Broad Lane Farm 30 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Secretary Name | Catherine Margaret King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(38 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 21 Oakwood Drive Fulwood Preston PR2 3LY |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Secretary Name | Philip Holmes Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(39 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 27 January 1995) |
Role | Finance Director |
Correspondence Address | 55 Marlow Road High Wycombe Buckinghamshire HP11 1TG |
Director Name | Frederick John Dickson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 1999) |
Role | Retired Banker |
Correspondence Address | The Lindens Stock Ingatestone Essex CM4 9NH |
Secretary Name | Jeffrey Joseph Malyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 1996) |
Role | Accountant |
Correspondence Address | Elston Magpie Close Flackwell Heath High Wycombe Buckinghamshire HP10 9DZ |
Director Name | David George Peters Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2000) |
Role | Business Executive |
Correspondence Address | 243 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4SY |
Director Name | Brian Gerard Lochead |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 50 Sutton Court Chiswick London W4 3JE |
Secretary Name | Brian Gerard Lochead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 1999) |
Role | Finance Director Ca |
Correspondence Address | 50 Sutton Court Chiswick London W4 3JE |
Secretary Name | Mr Jeremy Guy Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Derek Peter Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(45 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | Little Warren 12 Meteor Road Kate Reed Wood West Malling Kent ME19 4TH |
Director Name | Mr Derek Michael Baxter |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(45 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Director Name | Deborah Lesley Taylor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(45 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Ian Compton Taylor |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(45 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2001) |
Role | Co Director |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Keith Furphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 9 Tryplets Church Crookham Fleet Hampshire GU52 6DH |
Registered Address | Bkr Haines Watts 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £580,000 |
Gross Profit | £580,000 |
Net Worth | £2,340,000 |
Cash | £729,000 |
Current Liabilities | £894,000 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Next Accounts Due | 30 November 2002 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
28 October 2019 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
20 December 2004 | Dissolved (1 page) |
20 September 2004 | Completion of winding up (1 page) |
8 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 October 2003 | Notice of discharge of Administration Order (4 pages) |
23 October 2003 | Order of court to wind up (2 pages) |
20 October 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
15 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 December 2002 | Notice of result of meeting of creditors (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 133 high street, tonbridge, kent TN9 1DH (1 page) |
13 September 2002 | Notice of Administration Order (1 page) |
13 September 2002 | Administration Order (4 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: hunters house, 2-12 avebury avenue, tonbridge, kent TN9 1TF (1 page) |
20 February 2002 | Return made up to 30/09/01; bulk list available separately (9 pages) |
1 November 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | Full group accounts made up to 30 April 2000 (34 pages) |
2 November 2000 | Return made up to 30/09/00; bulk list available separately
|
15 July 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Ad 03/04/00--------- £ si [email protected]=1256048 £ ic 695144/1951192 (10 pages) |
5 May 2000 | Location of register of members (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: albemarle house, 1 albemarle street, london, W1X 3HF (1 page) |
25 April 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
25 April 2000 | New director appointed (3 pages) |
17 April 2000 | Resolutions
|
14 April 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 30 September 1999 (27 pages) |
6 April 2000 | Company name changed deanes holdings PLC\certificate issued on 06/04/00 (5 pages) |
5 April 2000 | Ad 09/03/00--------- £ si [email protected] £ ic 695144/695144 (2 pages) |
15 March 2000 | Prospectus (60 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: barnham court business centre, teston, maidstone, kent ME18 5BZ (1 page) |
20 January 2000 | Return made up to 30/09/99; bulk list available separately (8 pages) |
14 January 2000 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: the limes 136 wycombe lane, wooburn green, high wycombe, buckinghamshire HP10 0HH (1 page) |
11 June 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 April 1999 | Full group accounts made up to 30 September 1998 (76 pages) |
13 February 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Return made up to 30/09/98; bulk list available separately
|
14 July 1998 | Director's particulars changed (1 page) |
24 April 1998 | Full group accounts made up to 30 September 1997 (44 pages) |
28 October 1997 | Return made up to 30/09/97; bulk list available separately (7 pages) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Director's particulars changed (1 page) |
30 July 1997 | Memorandum and Articles of Association (62 pages) |
11 April 1997 | Full group accounts made up to 30 September 1996 (44 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Nc inc already adjusted 22/08/96 (1 page) |
17 February 1997 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
17 February 1997 | Red sh cap and canc of sh prem (4 pages) |
18 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
13 October 1996 | Ad 11/09/96--------- £ si [email protected]=134446 £ ic 1989215/2123661 (2 pages) |
17 September 1996 | Ad 05/09/96--------- £ si [email protected]=308333 £ ic 1680882/1989215 (7 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Nc inc already adjusted 22/08/96 (1 page) |
5 September 1996 | Resolutions
|
4 September 1996 | Company name changed sycamore holdings PUBLIC LIMITED COMPANY\certificate issued on 05/09/96 (8 pages) |
1 August 1996 | Listing of particulars (70 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
9 January 1996 | Return made up to 30/09/95; bulk list available separately
|
5 January 1996 | Auditor's resignation (2 pages) |
28 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
8 December 1995 | Nc inc already adjusted 09/05/95 (1 page) |
8 December 1995 | Ad 18/11/95--------- £ si [email protected]=307 £ ic 1680575/1680882 (2 pages) |
1 December 1995 | Director resigned (2 pages) |
18 April 1995 | Full accounts made up to 30 September 1994 (41 pages) |
11 February 1994 | Ad 17/01/94--------- premium £ si [email protected]= 865090 £ ic 6654843/7519933 (5 pages) |
31 January 1994 | Ad 17/01/94--------- £ si [email protected]=166666 £ ic 6488177/6654843 (2 pages) |
16 March 1956 | Annual return made up to 29/02/56 (7 pages) |
29 March 1955 | Certificate of incorporation (1 page) |