57 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director Name | Mr Julius Peter Klein |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(30 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 14 July 2010) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Mrs Patricia Klein |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(30 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 14 July 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Secretary Name | Mr Julius Peter Klein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(30 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Jeanette Angelica Cook |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1993(32 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 July 2010) |
Role | Designer |
Correspondence Address | 46 Folly Fields Wheathampstead St. Albans Hertfordshire AL4 8HL |
Director Name | Steven Melvin Cox |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1993(32 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 July 2010) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silverweed Eaton Socon St Neots Huntingdon Cambridgeshire PE19 4AZ |
Director Name | Melanie Lily Kaye |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(35 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 14 July 2010) |
Role | Commercial Executive |
Correspondence Address | 21 Stroudwater Park St Georges Avenue Weybridge Surrey KT13 0DT |
Director Name | Mr Peter Thomas Girdler |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 1998) |
Role | Production Manager |
Correspondence Address | 24 Bell Acre Letchworth Hertfordshire SG6 2BS |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,461,000 |
Gross Profit | £2,620,000 |
Net Worth | £1,524,000 |
Cash | £1,000 |
Current Liabilities | £5,312,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
14 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 2 February 2010 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 2 August 2009 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
12 February 2009 | Liquidators statement of receipts and payments to 2 February 2009 (5 pages) |
12 February 2009 | Liquidators' statement of receipts and payments to 2 February 2009 (5 pages) |
20 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | S/S cert:-release of liquidator (1 page) |
6 September 2006 | S/S cert:-release of liquidator (1 page) |
4 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2004 | Liquidators' statement of receipts and payments (6 pages) |
13 February 2004 | Liquidators statement of receipts and payments (6 pages) |
20 March 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
20 March 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
26 February 2003 | Statement of affairs (27 pages) |
26 February 2003 | Statement of affairs (27 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: blackhorse road letchworth herts SG6 1HD (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: blackhorse road letchworth herts SG6 1HD (1 page) |
14 February 2003 | Appointment of a voluntary liquidator (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
14 February 2003 | Appointment of a voluntary liquidator (1 page) |
20 February 2002 | Return made up to 14/02/02; full list of members
|
20 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
19 February 2002 | Full accounts made up to 3 November 2001 (18 pages) |
19 February 2002 | Full accounts made up to 3 November 2001 (18 pages) |
19 February 2002 | Full accounts made up to 3 November 2001 (18 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Full accounts made up to 28 October 2000 (18 pages) |
28 March 2001 | Full accounts made up to 28 October 2000 (18 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members
|
21 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Full accounts made up to 30 October 1999 (19 pages) |
28 February 2000 | Full accounts made up to 30 October 1999 (19 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members
|
22 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 October 1998 (19 pages) |
14 April 1999 | Full accounts made up to 31 October 1998 (19 pages) |
24 February 1999 | Return made up to 14/02/99; full list of members (8 pages) |
24 February 1999 | Return made up to 14/02/99; full list of members (8 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
13 March 1998 | Full accounts made up to 1 November 1997 (19 pages) |
13 March 1998 | Full accounts made up to 1 November 1997 (19 pages) |
13 March 1998 | Full accounts made up to 1 November 1997 (19 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Return made up to 14/02/98; no change of members (6 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (6 pages) |
16 April 1997 | Full accounts made up to 2 November 1996 (22 pages) |
16 April 1997 | Full accounts made up to 2 November 1996 (22 pages) |
16 April 1997 | Full accounts made up to 2 November 1996 (22 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
5 March 1997 | Return made up to 14/02/97; no change of members
|
5 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | New director appointed (2 pages) |
12 March 1996 | Full accounts made up to 28 October 1995 (19 pages) |
12 March 1996 | Full accounts made up to 28 October 1995 (19 pages) |
10 March 1995 | Return made up to 14/02/95; no change of members
|
10 March 1995 | Return made up to 14/02/95; no change of members (6 pages) |
7 February 1995 | Full accounts made up to 29 October 1994 (18 pages) |
7 February 1995 | Full accounts made up to 29 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 March 1994 | Full accounts made up to 30 October 1993 (19 pages) |
7 March 1994 | Full accounts made up to 30 October 1993 (19 pages) |
19 April 1988 | Wd 16/03/88 ad 26/02/88--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
19 April 1988 | Wd 16/03/88 ad 26/02/88--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
26 July 1973 | Annual return made up to 24/07/73 (4 pages) |
26 July 1973 | Annual return made up to 24/07/73 (4 pages) |