Bedford
Bedfordshire
MK40 3BD
Director Name | Peter John Legge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1993(36 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Twin Oaks 3 Kilnwood Knockholt Road Halstead Kent TN14 7EW |
Director Name | Bardsey Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Director Name | Ultrafind Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 1994(37 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | Bridge Gate 55/57 High Street Redhill Surrey RH1 1RX |
Director Name | Christopher William Egleton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Chaussee De Ninove 211 Brussells 1080 Brussells Belgium |
Director Name | Ian William Woodcock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 June 1992) |
Role | Accountant |
Correspondence Address | 14 Mornington Avenue Bromley Kent BR1 2RF |
Director Name | Michael Anthony Macario |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Broomy Hurst Shobley Ringwood Hampshire BH24 3HT |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | Michael Arthur Connolly |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1994) |
Role | Accountant |
Correspondence Address | 5 Faversham Road Owlsmoor Camberley Surrey GU15 4YP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £443,878 |
Net Worth | £2,803,416 |
Cash | £5,161 |
Current Liabilities | £6,975,099 |
Next Accounts Due | 31 August 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | Receiver ceasing to act (1 page) |
11 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2003 | Appointment of receiver/manager (1 page) |
14 July 2003 | Receiver ceasing to act (1 page) |
14 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
12 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: price waterhouse bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
3 November 1994 | Full accounts made up to 31 October 1993 (9 pages) |
1 August 1994 | Return made up to 24/05/94; no change of members (5 pages) |
2 July 1992 | Return made up to 24/05/92; full list of members (8 pages) |
3 February 1973 | Annual return made up to 31/12/72 (8 pages) |