243 Thundersley Park Road
Benfleet
Essex
SS7 1AJ
Director Name | Mr Geoffrey Charles Morris |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Regional Director |
Correspondence Address | 106 Plumpton Avenue Hornchurch Essex RM12 6BD |
Director Name | Mrs Merle Strom |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Cedars Oxhey Lane Pinner Middlesex HA5 4AL |
Director Name | Mr Michael Strom |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Cedars Oxhey Lane Pinner Middlesex HA5 4AL |
Director Name | Mr Stephen Paul Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 17 Stoneleigh Grove Ossett West Yorkshire WF5 8QN |
Director Name | Susan Chalmers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(31 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Property Director |
Correspondence Address | 14 Cinques Road Gamlingay Sandy Bedfordshire SG19 3NJ |
Director Name | David Fulton Kennedy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(32 years, 1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Sales Director |
Correspondence Address | 121 Bedford Road Wootton Bedford Bedfordshire MK43 9JB |
Director Name | Geoffrey Philip Jefferson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(32 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Technical Services Director |
Correspondence Address | Fairways 16 Croft Park Menston Ilkley West Yorkshire LS29 6LY |
Director Name | Paul Denis Petersen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1994) |
Role | Operations Director |
Correspondence Address | 9 Victoria Drive Houghton Conquest Bedfordshire MK45 3LZ |
Director Name | Mr Kenneth William Jarvis |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 67 Hadrian Avenue Dunstable Bedfordshire LU5 4SW |
Director Name | Mr Melvyn Richards Cole |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 1993) |
Role | Regional Director |
Correspondence Address | 7 Lennox Mansions Clarence Parade Southsea Portsmouth PO5 2HZ |
Secretary Name | Mr Patricia Joan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 78 Ox Lane Harpenden Hertfordshire AL5 4PW |
Secretary Name | Mr Patrick Peet Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(30 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | 260 Bants Lane Northampton Northamptonshire NN5 6AH |
Secretary Name | Mr Patricia Joan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 78 Ox Lane Harpenden Hertfordshire AL5 4PW |
Secretary Name | Mr Michael Dennis Drake Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(31 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Michaels Close Stewkley Leighton Buzzard Bedfordshire LU7 0HN |
Secretary Name | Neil Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 16 Devonshire Road Eastcote Pinner Middlesex HA5 1TX |
Director Name | Neil Hinchliffe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 Devonshire Road Eastcote Pinner Middlesex HA5 1TX |
Secretary Name | Keith James Wilmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(33 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 1995) |
Role | Secretary |
Correspondence Address | 41 Villiers Place Boreham CM3 3JW |
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 | £11,093,000 |
Gross Profit | £1,375,000 |
Net Worth | -£191,000 |
Cash | £9,000 |
Current Liabilities | £3,939,000 |
Latest Accounts | 25 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
18 June 2003 | Dissolved (1 page) |
---|---|
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
29 August 2000 | Liquidators statement of receipts and payments (7 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (7 pages) |
4 June 1999 | Resignation of a liquidator (1 page) |
4 June 1999 | Appointment of a voluntary liquidator (1 page) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1997 | Liquidators statement of receipts and payments (56 pages) |
5 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
4 June 1997 | Receiver ceasing to act (1 page) |
22 May 1997 | Appointment of a voluntary liquidator (1 page) |
22 May 1997 | Resignation of a liquidator (1 page) |
18 March 1997 | Liquidators statement of receipts and payments (4 pages) |
16 September 1996 | Receiver's abstract of receipts and payments (4 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Appointment of a voluntary liquidator (1 page) |
4 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: plumtree court london EC4A 4HT (1 page) |
24 November 1995 | Administrative Receiver's report (60 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: a m house coldharbour lane harpenden herts AL5 4SR (1 page) |
5 October 1995 | Secretary resigned (2 pages) |
29 August 1995 | Appointment of receiver/manager (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1995 | Full accounts made up to 25 June 1994 (16 pages) |
29 November 1993 | Return made up to 31/10/93; full list of members (7 pages) |
1 December 1992 | Return made up to 31/10/92; no change of members
|
4 December 1991 | Return made up to 31/10/91; no change of members (8 pages) |