London
SE5 8AD
Director Name | Wilfred Peter Barnett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1993(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 27 Love Walk London SE5 8AD |
Director Name | Anthony Thomas Salton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 60 Ock Street Abingdon Oxfordshire OX14 5BZ |
Director Name | Mr David Robert Green |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Henry Richard Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 27 Norfolk Road London NW8 6AU |
Director Name | Henry Richard Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 27 Norfolk Road London NW8 6AU |
Director Name | Mr Colin Brian Watson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(32 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 March 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flinstones St Georges Road Sandwich Kent CT13 9LD |
Director Name | Lee Richard Munro |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2000) |
Role | Finance Director |
Correspondence Address | 14 Ivy Close Etchinghill Folkestone Kent CT18 8NH |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,163,391 |
Gross Profit | £684,303 |
Net Worth | £563,041 |
Cash | £1,898 |
Current Liabilities | £2,067,178 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 March 2007 | Director resigned (1 page) |
15 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 January 2007 | Receiver ceasing to act (1 page) |
11 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 March 2004 | Receiver ceasing to act (1 page) |
3 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
29 January 2001 | Statement of Affairs in administrative receivership following report to creditors (36 pages) |
5 July 2000 | Administrative Receiver's report (13 pages) |
26 April 2000 | Appointment of receiver/manager (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
21 January 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 12/12/99; full list of members
|
5 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
20 January 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (23 pages) |
28 September 1998 | Director resigned (1 page) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (23 pages) |
12 February 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (23 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 58 - 62 0CK street abingdon oxfordshire OX14 5BZ (1 page) |
22 March 1995 | Auditor's resignation (2 pages) |
7 March 1995 | Notice of resolution removing auditor (2 pages) |
7 March 1995 | Return made up to 12/12/94; full list of members
|