Kingscote
Tetbury
Gloucestershire
GL8 8XY
Wales
Director Name | James Ashton Douglas |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(28 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Technical Director |
Correspondence Address | 5 Maple Close Silver Glade Calne Wiltshire SN11 0QW |
Secretary Name | Mr Geoffrey Peter Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(28 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Finance Director |
Correspondence Address | Paddock Gate Tin Pit Marlborough Wiltshire SN8 1BD |
Director Name | Bert Kevin Kelly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 October 1999(33 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Management |
Correspondence Address | 10405 Van Oatten Ln Great Falls Virginia 22066 |
Director Name | Mr John Andrew Calvert |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 16 Bishop Close Pewsham Chippenham Wiltshire SN15 3FJ |
Director Name | Mr Michael John Credicott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Butts Crudwell Malmesbury Wiltshire SN16 9HF |
Director Name | Mr Geoffrey Peter Harvey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Paddock Gate Tin Pit Marlborough Wiltshire SN8 1BD |
Director Name | Mr Alexander Ross |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage 14 Netherstreet Chippenham Wiltshire SN15 2DW |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 121 Avon Road Devizes Wiltshire SN10 1PT |
Secretary Name | Mr Michael John Credicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Butts Crudwell Malmesbury Wiltshire SN16 9HF |
Director Name | Christopher James Burrows |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | 9 Lockswell Close Chippenham Wiltshire SN15 3UR |
Director Name | Martin Roger Leach |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1999) |
Role | Quality |
Correspondence Address | Sycamore Lodge Burcombe Road Chalford Hill Gloucestershire GL6 8BQ Wales |
Director Name | Howard Goff |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(33 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 March 2000) |
Role | Sales Director |
Correspondence Address | 8 Saint Michaels Close Brinkworth Chippenham Wiltshire SN15 5QG |
Registered Address | Hill House 1 Little New Street London EC4A 4TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,742,000 |
Gross Profit | £1,940,000 |
Net Worth | £2,241,000 |
Cash | £360,000 |
Current Liabilities | £4,946,000 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 January 2006 | Dissolved (1 page) |
---|---|
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (6 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Receiver ceasing to act (1 page) |
22 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: c/0 kroll buchler phillips 10 fleet place london EC4M 7RB (1 page) |
3 April 2003 | Liquidators statement of receipts and payments (6 pages) |
4 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1X 9DF (1 page) |
12 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Statement of affairs (12 pages) |
17 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 May 2000 | Director resigned (1 page) |
16 May 2000 | Administrative Receiver's report (29 pages) |
26 April 2000 | Company name changed kam circuits LIMITED\certificate issued on 27/04/00 (2 pages) |
30 March 2000 | Appointment of receiver/manager (1 page) |
20 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: station road calne wiltshire SN11 0JT (1 page) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 30 September 1998 (18 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Resolutions
|
6 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members
|
31 May 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | New director appointed (2 pages) |
1 September 1997 | Return made up to 30/06/97; no change of members (6 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 May 1997 | Director resigned (1 page) |
3 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
16 September 1991 | Return made up to 31/07/91; change of members (8 pages) |
15 August 1990 | Return made up to 31/07/90; full list of members (5 pages) |