London
SW18 3RN
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(47 years after company formation) |
Appointment Duration | 7 months (closed 12 August 2003) |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Nicholas Peter Hamilton Webster |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 40 Little Gaddesden Berkhamsted Hertfordshire HP4 1PQ |
Director Name | Ian Preece |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 1993) |
Role | Managing Director |
Correspondence Address | 16 Brooklands Wrea Green Preston Lancashire Pr4 |
Director Name | David McNab |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 October 1992) |
Role | Sales & Marketing Director |
Correspondence Address | Pitcairn Lodge 22 Berry Lane Wootton Northampton Northamptonshire NN4 6JX |
Director Name | Bernard John Kumeta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Financial Director |
Correspondence Address | 35 Round Wood Penwortham Preston PR1 0BN |
Director Name | David George Patrick Brown |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(36 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 1992) |
Role | Operations Director |
Correspondence Address | 2 Cumbrian Way Burnley Lancashire BB12 8UF |
Director Name | Leslie Michael Barnett |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1995) |
Role | Chairman |
Correspondence Address | 143a Newton Drive Blackpool Lancashire FY3 8LZ |
Secretary Name | Donald Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 33 Ormond Avenue Blackpool Lancashire FY1 2LW |
Director Name | Roger Paul Morley |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 1995) |
Role | Managing Director |
Correspondence Address | The Old College 273 High Street Boston Spa Wetherby West Yorkshire LS23 6AL |
Director Name | Timothy Guy Hislop |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Church Road Lytham Lancashire FY8 5LL |
Secretary Name | Bernard John Kumeta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(39 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 35 Round Wood Penwortham Preston PR1 0BN |
Director Name | Colin George Dowse |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(40 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Foxes Little Mosterley Cound Moor Shrewsbury Shrops SY5 6BG Wales |
Secretary Name | Colin George Dowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(40 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Foxes Little Mosterley Cound Moor Shrewsbury Shrops SY5 6BG Wales |
Secretary Name | Ranjit Roy Choudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1996(40 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 39 The Spinnings Summerseat Bury Lancashire BL9 5QW |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(42 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(42 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(44 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(44 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(47 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £441,729 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Director resigned (1 page) |
19 March 2003 | Application for striking-off (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
5 June 2002 | Return made up to 02/05/02; full list of members (13 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (5 pages) |
20 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Return made up to 02/05/98; no change of members (4 pages) |
2 July 1998 | Secretary resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 July 1997 | Company name changed continental imports (blackpool) LIMITED\certificate issued on 30/07/97 (2 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
25 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 July 1996 | Return made up to 02/05/96; no change of members
|
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New secretary appointed;new director appointed (1 page) |
19 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 June 1995 | Return made up to 02/05/95; no change of members (6 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |