12 Albert Street
Fleet
Hampshire
GU51 3RL
Director Name | Anthony Mark Collins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1998(33 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Managing Director |
Correspondence Address | 19 Nightingale Road Orpington Kent BR5 1BH |
Secretary Name | Pryor & Company Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2000(34 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | Wells House 12 Albert Street Fleet Hampshire GU51 3RL |
Director Name | Mr David Gareth Thomas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1993) |
Role | Finance Director |
Correspondence Address | 27 Lower Way Great Brickhill Milton Keynes Buckinghamshire MK17 9AG |
Director Name | Mr Gary Starbuck |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oast House Gate Street Bramley Guildford Surrey GU5 0LR |
Director Name | Mr Richard William Smith Gibbs |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | Gardens Gustard Wood Wheathampstead Hertfordshire AL4 8RN |
Director Name | Mr Charles William Estcourt Coppen-Gardner |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 December 1998) |
Role | Managing Director |
Correspondence Address | Cherry Hill Cottage 57 Church Street North Creake Fakenham Norfolk NR21 9JJ |
Director Name | Mr Roger David Boyd |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | Hatches Lynwick Street Rudgwick Horsham West Sussex RH12 3DN |
Secretary Name | Mr David Gareth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 27 Lower Way Great Brickhill Milton Keynes Buckinghamshire MK17 9AG |
Director Name | Andrew Christopher Bragg |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 1996) |
Role | General Manager |
Correspondence Address | The Mynde 43 The Downs Wimbledon London SW20 8HG |
Director Name | Stephen David Paul Daykin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 August 1998) |
Role | Chartered Accountant |
Correspondence Address | Bradford Cottage Rackenford Devon EX16 8DS |
Secretary Name | Stephen David Paul Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(28 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | Bradford Cottage Rackenford Devon EX16 8DS |
Director Name | William Gwyn Rosser |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 1998) |
Role | Managing Director |
Correspondence Address | Rothermead Orchard Cottage Smallhythe Road Tenterden Kent TN30 7NE |
Director Name | Christopher Lawrence |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 December 1998) |
Role | Finance Director |
Correspondence Address | Dunelm House 47b The Street Brundall Norfolk NR13 5AA |
Director Name | Peter Michael Strong |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 December 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 268 Unthank Road Norwich Norfolk NR2 2AJ |
Secretary Name | Mr John Oliver Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(32 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wensum Cottage The Street Ringland Norwich Norfolk NR8 6AB |
Secretary Name | Robert Frederick Binfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 64 Netherhouse Moor Church Crookham Fleet Hampshire GU13 0TY |
Director Name | John Roberts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1999) |
Role | Operations Director |
Correspondence Address | Maplefield Lasham Alton Hampshire GU34 5SD |
Director Name | Liz Diprose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 13 Heathfield Drive Redhill Surrey RH1 5HL |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,843,010 |
Gross Profit | £1,796,199 |
Net Worth | £803,491 |
Cash | £140,730 |
Current Liabilities | £2,564,035 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 September 2006 | Dissolved (1 page) |
---|---|
20 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchey london N2 8EX (1 page) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
24 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
5 April 2001 | Notice of discharge of Administration Order (5 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Statement of affairs (10 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: geoffrey martin & co st jamess house 28 park place west yorkshire LS1 2SP (1 page) |
18 January 2001 | Notice of result of meeting of creditors (4 pages) |
12 December 2000 | Statement of administrator's proposal (15 pages) |
15 November 2000 | Director resigned (1 page) |
4 October 2000 | Administration Order (4 pages) |
4 October 2000 | Notice of Administration Order (1 page) |
6 September 2000 | Return made up to 15/06/00; full list of members
|
23 August 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 30 June 1999 (20 pages) |
22 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: unit 23 hewitts industrial estate elmbridge road cranleigh surrey GU6 8LW (1 page) |
26 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
4 August 1999 | Return made up to 15/06/99; full list of members
|
4 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
19 January 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
10 December 1998 | Particulars of mortgage/charge (5 pages) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 October 1998 | Auditor's resignation (2 pages) |
3 September 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 63 campfield road st albans hertfordshire AL1 5HX (1 page) |
6 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
23 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (3 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 July 1997 | Return made up to 15/06/97; no change of members
|
27 January 1997 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 June 1996 | Return made up to 15/06/96; full list of members
|
24 March 1996 | Director resigned (2 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |