Toddington
Dunstable
Bedfordshire
LU5 6HJ
Director Name | Trevor Bowman Shaw |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | Hardwick Place Buckingham Road Hardwick Aylesbury Buckinghamshire HP22 4EF |
Director Name | Alfred James English |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | 6 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Anton Pischl |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | Klotzlmuller Strasse 45a 8300 Landshut Germany |
Secretary Name | Alfred James English |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | 6 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Mark Hugh Joseph Radcliffe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(25 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | The Malt House Upton, Nr Andover Andover Hampshire SP11 0JS |
Director Name | Mr James Stuart Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1992(25 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | 29 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Kenneth Richard Andre Ibbett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(26 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 10 February 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aldridge Road Villas London W11 1BN |
Director Name | Gerald Fritz Winter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 December 1993(27 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 10 February 2015) |
Role | Compant Director |
Correspondence Address | Carl-Wittmann-Weg 2 Landshut 84036 |
Director Name | Dr Tullio Bonato |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Via Santa Valeria 3 20123 Milano Foreign |
Director Name | Santiago Casado |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | C/Carrenca 27 4029 08017 Barcelona Foreign |
Director Name | Peter Maurice Threlfall |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Wahroonga 16 Dalham Road Moulton Newmarket Suffolk CB8 8SB |
Director Name | Robin Alisdair Stuart MacDonald |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(26 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Crofts End 1 Cloister Way Leamington Spa Warwickshire CV32 6QE |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £192,386,000 |
Net Worth | £45,936,000 |
Cash | £2,679,000 |
Current Liabilities | £84,018,000 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Receiver's abstract of receipts and payments to 30 September 2009 (2 pages) |
26 October 2009 | Notice of ceasing to act as receiver or manager (1 page) |
29 September 2009 | Receiver's abstract of receipts and payments to 8 April 2006 (2 pages) |
29 September 2009 | Receiver's abstract of receipts and payments to 8 April 2006 (2 pages) |
9 September 2009 | Receiver's abstract of receipts and payments to 7 April 2008 (2 pages) |
9 September 2009 | Receiver's abstract of receipts and payments to 7 April 2007 (2 pages) |
9 September 2009 | Receiver's abstract of receipts and payments to 7 April 2007 (2 pages) |
9 September 2009 | Receiver's abstract of receipts and payments to 7 April 2008 (2 pages) |
9 September 2009 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
9 September 2009 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
25 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: grovebury road leighton buzzard bedfordshire LU7 8SR (1 page) |
26 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
24 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
4 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1998 | Receiver ceasing to act (1 page) |
23 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
5 June 1995 | Form 3.7 death of receiver (1 page) |
24 May 1995 | Appointment of receiver/manager (1 page) |
14 July 1994 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
28 June 1994 | Administrative Receiver's report (6 pages) |
14 April 1994 | Appointment of receiver/manager (1 page) |
30 March 1994 | Memorandum and Articles of Association (6 pages) |
29 March 1994 | Resolutions
|
11 February 1994 | Return made up to 24/11/93; full list of members
|
5 April 1993 | Memorandum and Articles of Association (7 pages) |
5 April 1993 | Resolutions
|
14 December 1992 | Return made up to 24/11/92; change of members (7 pages) |
3 January 1991 | Return made up to 07/12/90; full list of members (5 pages) |
1 February 1990 | Full group accounts made up to 31 March 1989 (21 pages) |
1 February 1990 | Return made up to 10/10/89; full list of members (5 pages) |
26 January 1989 | Return made up to 11/10/88; full list of members (5 pages) |
26 January 1989 | Full group accounts made up to 31 March 1988 (20 pages) |
3 February 1988 | Full accounts made up to 31 March 1987 (26 pages) |
3 February 1988 | Return made up to 10/12/87; full list of members (5 pages) |
23 January 1987 | Full accounts made up to 31 March 1986 (26 pages) |
23 January 1987 | Return made up to 05/12/86; full list of members (5 pages) |
13 March 1986 | Accounts made up to 31 March 1985 (16 pages) |
3 November 1984 | Accounts made up to 31 March 1984 (19 pages) |
26 September 1983 | Accounts made up to 31 March 1983 (17 pages) |
31 August 1982 | Accounts made up to 31 March 1982 (20 pages) |
15 February 1982 | Accounts made up to 31 March 1981 (23 pages) |
3 April 1980 | Accounts made up to 31 March 1979 (24 pages) |
4 September 1979 | Accounts made up to 31 March 1978 (19 pages) |
27 February 1978 | Accounts made up to 31 March 1977 (17 pages) |
11 October 1976 | Accounts made up to 31 March 1976 (19 pages) |
21 August 1975 | Accounts made up to 31 March 2074 (16 pages) |
30 April 1973 | Accounts made up to 31 March 2073 (18 pages) |
22 September 1966 | Certificate of incorporation (1 page) |