Toot Hill
Ongar
Essex
CM5 9SH
Director Name | William Charles Angell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Cost & Management Accountant |
Correspondence Address | 1 Ivy Villas Whitehill Road Crowborwry East Sussex TN6 1LB |
Director Name | Laurie Fincham |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Engineer |
Correspondence Address | Birds Isle Grange Road St Michaels Tenterden Kent TN30 6TL |
Director Name | David Charles Douglas Inman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1992) |
Role | Marketing Director |
Correspondence Address | 8 St Margarets Close Fant Lane Maidstone Kent ME16 8QN |
Director Name | Mr Roger Philip Walker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Windmill Street Tunbridge Wells Kent TN2 4UU |
Director Name | Douglas Thomas Watson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 1992) |
Role | Engineer |
Correspondence Address | 23 Matfield Crescent Maidstone Kent ME14 5NH |
Secretary Name | William Charles Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 1 Ivy Villas Whitehill Road Crowborwry East Sussex TN6 1LB |
Director Name | Dr Howard Price |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1992) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Flat 2 Beach Court Goddards Green Road Benenden Kent TN17 4AY |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,921,226 |
Net Worth | £2,397,960 |
Cash | £189,090 |
Current Liabilities | £3,659,157 |
Latest Accounts | 31 October 1990 (33 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (6 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 forest gate brighton road crawley westsussex RH11 9PT (1 page) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2000 | Receiver ceasing to act (1 page) |
20 March 2000 | Receiver ceasing to act (1 page) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1999 | Liquidators statement of receipts and payments (7 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 7TH floor astraltowers betts way crawley west sussex RH10 2XA (1 page) |
31 October 1995 | Liquidators statement of receipts and payments (10 pages) |
31 July 1995 | Receiver's abstract of receipts and payments (4 pages) |
18 July 1995 | Certificate of specific penalty (2 pages) |
2 May 1995 | Liquidators statement of receipts and payments (10 pages) |