Toronto
Ontario M3r 1r3
Canada
Director Name | Chairman Stewart Howden |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 August 2001(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 August 2008) |
Role | Businessman |
Correspondence Address | Rural Route 1 Orangeville Ontario L9w 2yb Canada |
Secretary Name | Nikki Hayes |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 10 April 2002(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 75 Buckingham Ave Toronto Ontario M3r 1r3 Canada |
Director Name | Denis Alan Cairnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 1992) |
Role | Industrial Engineer |
Correspondence Address | Thames Cottage 1 Thames Bank London SW14 7QR |
Director Name | Neil William Rennie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 February 2002) |
Role | Designer |
Correspondence Address | New Farm New Lane, Sutton Green Guildford Surrey GU4 7QF |
Director Name | Richard Paul Tomlin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 August 2001) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Terrace Teddington Middlesex TW11 8AU |
Secretary Name | Neil William Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | New Farm New Lane, Sutton Green Guildford Surrey GU4 7QF |
Director Name | Barry John Semark |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 2 Fernbank Nine Mile Ride Finchampstead Berkshire RG11 4XB |
Director Name | Clive Richard Newman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(37 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 December 2000) |
Role | Designer |
Correspondence Address | 51 Burleigh Park Cobham Surrey KT11 2DU |
Director Name | Adrian Mark Rasdall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(38 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 16 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Adrian Mark Rasdall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(38 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 16 Lytton Park Cobham Surrey KT11 2HB |
Secretary Name | Mr William John Croach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(38 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 237 Moor Lane Chessington Surrey KT9 2AB |
Registered Address | 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 | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,337,636 |
Gross Profit | £799,334 |
Net Worth | £341,312 |
Cash | £460 |
Current Liabilities | £360,317 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2008 | Return of final meeting of creditors (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 21 station road barnes london SW13 0LJ (1 page) |
6 August 2003 | Appointment of a liquidator (1 page) |
10 January 2003 | Order of court to wind up (1 page) |
22 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 156 high street dorking surrey RH4 1BQ (1 page) |
12 April 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: johnston house 8 johnston road woodford green essex.IG8 oxa (1 page) |
1 October 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
31 July 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
11 July 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (1 page) |
6 February 2001 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 December 1999 | Memorandum and Articles of Association (14 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Ad 08/10/99--------- £ si 140000@1=140000 £ ic 5000/145000 (2 pages) |
28 October 1999 | £ nc 5000/500000 08/10/99 (1 page) |
17 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
22 August 1997 | Company name changed cairnes design associates limite d\certificate issued on 26/08/97 (2 pages) |
21 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
7 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
17 February 1996 | New director appointed (2 pages) |
15 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
24 June 1964 | Annual return made up to 03/07/64 (8 pages) |