Hungarton
Leicester
LE7 9JY
Director Name | Mr John Lindsey Graham Newmark |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(31 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 May 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 7 Scarth Road London SW13 0ND |
Director Name | Digby Leslie Fraser Wilkie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(31 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 May 2008) |
Role | Executive |
Correspondence Address | 9 Park House Gardens Tunbridge Wells Kent TN4 0NQ |
Secretary Name | James Kennedy McNab Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(31 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Green Curve Banstead Surrey SM7 1NS |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £241,000 |
Net Worth | £6,321,000 |
Cash | £5,000,000 |
Current Liabilities | £665,000 |
Latest Accounts | 2 April 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec of states release of liq (1 page) |
15 January 2001 | C/O re change of liq (34 pages) |
15 January 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Liquidators statement of receipts and payments (7 pages) |
5 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1999 | Receiver ceasing to act (2 pages) |
22 January 1999 | Receiver ceasing to act (1 page) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 1 victoria square birmingham B1 1BD (2 pages) |
23 December 1997 | Statement of affairs (13 pages) |
23 December 1997 | Appointment of a voluntary liquidator (1 page) |
23 December 1997 | Resolutions
|
10 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1997 | Appointment of receiver/manager (1 page) |
1 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: arthur anderson 1 surrey street london WC2R 2NT (1 page) |
17 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1996 | Administrative Receiver's report (15 pages) |
24 July 1995 | Company name changed C. S. martin holdings LIMITED\certificate issued on 25/07/95 (4 pages) |
5 May 1995 | Appointment of receiver/manager (2 pages) |
6 December 1960 | Registered office changed on 06/12/60 from: registered office changed (2 pages) |
24 October 1960 | Certificate of incorporation (1 page) |