London
W9 2PT
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1997(37 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ashlea House Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Mr Andrew John Barnes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2002(42 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Secretary Name | Mr Andrew John Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2002(42 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Michael John Bradley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 7 Chester Avenue Bamford Rochdale Lancs OL11 5LY |
Director Name | Julian David Dell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 37 The Moor Melbourn Royston Hertfordshire SG8 6ED |
Secretary Name | Mr Peter Frederick Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | The Oaks Spring Lane Yelden Bedfordshire MK44 1AT |
Director Name | David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1997) |
Role | Financial Director |
Correspondence Address | Old School House Oakham Lane Staverton Daventry Northamptonshire NN11 6JQ |
Director Name | Mr Peter Frederick Morgan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 June 2002) |
Role | Secretary |
Correspondence Address | The Oaks Spring Lane Yelden Bedfordshire MK44 1AT |
Director Name | Mr Douglas John Ward |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Apartment 7 37 Portland Gardens Edinburgh Midlothian EH7 6NQ Scotland |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,783,216 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 29 December 2016 (overdue) |
---|
31 October 2002 | Delivered on: 11 November 2002 Satisfied on: 28 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 1997 | Delivered on: 6 October 1997 Satisfied on: 22 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the finance documents (as therein defined). Particulars: Property k/a roeacre tannery bradshaw street heywood t/no GM440521 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 1990 | Delivered on: 13 February 1990 Satisfied on: 20 December 1990 Persons entitled: Hambros Bank Limited(As Agent and Trustee for the Banks) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M230 for full details of the properties). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 1987 | Delivered on: 28 January 1987 Satisfied on: 16 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & bldgs on the E.side of bradshaw st. Heywood rochdale greater manchester (title no gm 103703) fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1985 | Delivered on: 9 November 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M54. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 1985 | Delivered on: 25 July 1985 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M53. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Restoration by order of the court (4 pages) |
3 May 2016 | Restoration by order of the court (4 pages) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Restoration by order of the court (4 pages) |
24 June 2011 | Restoration by order of the court (4 pages) |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: level 5, 9 hatton street, london, england, NW8 8PL (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: level 5, 9 hatton street, london, england, NW8 8PL (1 page) |
26 July 2007 | Declaration of solvency (3 pages) |
26 July 2007 | Ex.res. "In specie" (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Appointment of a voluntary liquidator (1 page) |
26 July 2007 | Appointment of a voluntary liquidator (1 page) |
26 July 2007 | Ex.res. "In specie" (1 page) |
26 July 2007 | Declaration of solvency (3 pages) |
26 July 2007 | Ord.res. "Books,records,etc." (1 page) |
26 July 2007 | Ord.res. "Books,records,etc." (1 page) |
26 July 2007 | Resolutions
|
29 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Location of register of members (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 February 2004 | Return made up to 15/12/03; full list of members (6 pages) |
9 February 2004 | Return made up to 15/12/03; full list of members (6 pages) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
17 January 2003 | Location of register of members (1 page) |
17 January 2003 | Location of register of members (1 page) |
10 January 2003 | Location of register of members (1 page) |
10 January 2003 | Location of register of members (1 page) |
11 November 2002 | Particulars of mortgage/charge (6 pages) |
11 November 2002 | Particulars of mortgage/charge (6 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: ambron house, eastfield road, wellingborough, northamptonshire NN8 1QX (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: ambron house, eastfield road, wellingborough, northamptonshire NN8 1QX (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (1 page) |
31 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
23 December 1999 | Return made up to 15/12/99; full list of members
|
23 December 1999 | Return made up to 15/12/99; full list of members
|
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
14 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
22 December 1998 | Auditor's resignation (4 pages) |
22 December 1998 | Auditor's resignation (4 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members
|
16 December 1998 | Return made up to 15/12/98; no change of members
|
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 100 irchester road, rushden, northamptonshire, NN10 9XQ (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 100 irchester road, rushden, northamptonshire, NN10 9XQ (1 page) |
21 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
25 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
25 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
3 August 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
3 August 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
12 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
8 December 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
8 December 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page) |
10 October 1997 | Auditor's resignation (2 pages) |
10 October 1997 | Auditor's resignation (2 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Particulars of mortgage/charge (13 pages) |
6 October 1997 | Particulars of mortgage/charge (13 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 100 irchester road, rushden, northamptonshire, NN10 9XQ (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 100 irchester road, rushden, northamptonshire, NN10 9XQ (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Memorandum and Articles of Association (14 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Memorandum and Articles of Association (14 pages) |
30 September 1997 | New director appointed (2 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 March 1994 | Company name changed\certificate issued on 30/03/94 (2 pages) |
30 March 1994 | Company name changed\certificate issued on 30/03/94 (2 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
8 December 1959 | Incorporation (16 pages) |
8 December 1959 | Incorporation (16 pages) |