19 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director Name | Norman William Angel |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | Longville Manor Nine Mile Ride Bracknell Berkshire RG12 7PB |
Director Name | Simon Nicholas Trent Angel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 21 July 2009) |
Role | Sales Executive |
Correspondence Address | The Copperings Abbey Road Virginia Water Surrey GU25 4RS |
Secretary Name | Simon Nicholas Trent Angel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 July 2009) |
Role | Dealer In Aircraft Components |
Correspondence Address | The Copperings Abbey Road Virginia Water Surrey GU25 4RS |
Director Name | Air Vice Marshal James Edgar Johnson |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | The Old Hall Rezher Hambleton Oakham Rutland SK17 8SJ |
Director Name | Garry Roy Leach |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(38 years after company formation) |
Appointment Duration | 5 years (resigned 23 June 2005) |
Role | Director Business Development |
Correspondence Address | 11 Ashdale Thorley Park Bishops Stortford Hertfordshire CM23 4EA |
Director Name | Mr Michael William Stephens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(38 years after company formation) |
Appointment Duration | 5 years (resigned 23 June 2005) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 North Street Nazeing Waltham Abbey Essex EN9 2NW |
Secretary Name | Gerrards Cross Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1992) |
Correspondence Address | 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,454,858 |
Gross Profit | £1,594,967 |
Net Worth | £299,708 |
Cash | £482 |
Current Liabilities | £1,901,890 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2008 | Receiver's abstract of receipts and payments to 11 July 2008 (3 pages) |
18 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
7 July 2008 | Receiver's abstract of receipts and payments to 15 June 2009 (3 pages) |
25 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2006 | Receiver's abstract of receipts and payments (4 pages) |
28 October 2005 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
21 September 2005 | Administrative Receiver's report (7 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 35 ballards lane london N3 1XW (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
21 June 2005 | Appointment of receiver/manager (1 page) |
10 June 2005 | Return made up to 06/04/05; full list of members (4 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
5 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
29 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
4 December 2002 | Resolutions
|
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 July 2002 | Resolutions
|
10 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 30 September 2000 (19 pages) |
3 July 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
12 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
15 March 2001 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Return made up to 06/04/99; full list of members (7 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (7 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 June 1998 | Return made up to 06/04/98; full list of members (7 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (21 pages) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Return made up to 06/04/97; full list of members (6 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
20 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
6 June 1996 | Director's particulars changed (1 page) |
31 July 1995 | Full accounts made up to 31 December 1994 (44 pages) |
16 May 1995 | Return made up to 06/04/95; full list of members (14 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
6 July 1993 | Resolutions
|
23 June 1988 | Particulars of mortgage/charge (3 pages) |
4 August 1983 | Particulars of mortgage/charge (3 pages) |
25 January 1973 | Company name changed\certificate issued on 25/01/73 (2 pages) |
20 September 1972 | Particulars of mortgage/charge (4 pages) |
31 May 1962 | Certificate of incorporation (1 page) |