Blackheath
London
SE3 9RT
Director Name | Philip Richard Grantham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 29 October 2011) |
Role | Technical Director |
Correspondence Address | 35 Cricketers Drive Meopham Kent DA13 0NX |
Director Name | Alan Robert Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 April 2004) |
Role | Production Director |
Correspondence Address | 8 Huxley House Hurst Lane London SE2 0AD |
Director Name | Alan Lindsay Boyce |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 December 2007) |
Role | Sales Director |
Correspondence Address | 41 Boyce View Drive Benfleet Essex SS7 5EA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(35 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 15 September 2008) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(52 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 June 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
399 at 1 | Display Developments Investment Limited 99.75% Ordinary |
---|---|
1 at 1 | Display Developments Investment Limited And Stephen William Graham 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,770 |
Cash | £554 |
Current Liabilities | £863,967 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2011 | Final Gazette dissolved following liquidation (1 page) |
29 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 23 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 23 October 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
22 June 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
22 June 2009 | Appointment Terminated Secretary jordan company secretaries LIMITED (1 page) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Statement of affairs with form 4.19 (12 pages) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Statement of affairs with form 4.19 (12 pages) |
6 May 2009 | Resolutions
|
8 April 2009 | Registered office changed on 08/04/2009 from 20-22 bedford road london WC1R 4JS (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 20-22 bedford road london WC1R 4JS (1 page) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/09/07; full list of members (4 pages) |
8 October 2008 | Return made up to 20/09/07; full list of members (4 pages) |
29 September 2008 | Secretary appointed jordan company secretaries LIMITED (1 page) |
29 September 2008 | Secretary appointed jordan company secretaries LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 September 2008 | Appointment Terminated Secretary jordan company secretaries LIMITED (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 December 2005 | Return made up to 20/09/05; full list of members (3 pages) |
7 December 2005 | Return made up to 20/09/05; full list of members (3 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 November 2004 | Particulars of mortgage/charge (15 pages) |
5 November 2004 | Particulars of mortgage/charge (15 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
7 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
25 January 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
25 January 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | Return made up to 20/09/99; full list of members (5 pages) |
12 October 1999 | Return made up to 20/09/99; full list of members (5 pages) |
29 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 October 1998 | Return made up to 20/09/98; full list of members (5 pages) |
6 October 1998 | Return made up to 20/09/98; full list of members (5 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
6 October 1997 | Director's particulars changed (1 page) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Return made up to 20/09/96; full list of members (5 pages) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Return made up to 20/09/96; full list of members (5 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 November 1995 | Return made up to 20/09/95; full list of members (8 pages) |
30 November 1995 | Return made up to 20/09/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
5 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1956 | Incorporation (12 pages) |
12 April 1956 | Incorporation (12 pages) |
12 April 1956 | Certificate of incorporation (1 page) |
12 April 1956 | Certificate of incorporation (1 page) |