Horsell
Woking
Surrey
GU21 4AE
Director Name | Jeremy Paul Egerton Hobbins |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 1990(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1991) |
Role | Chief Executive |
Correspondence Address | 14 Petersham Place Kensington London SW7 5PX |
Director Name | Douglas Archibald Lacy |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1994) |
Role | Business Accountant |
Correspondence Address | 61 Jack Straws Lane Headington Oxford Oxfordshire OX3 0DW |
Secretary Name | Douglas Archibald Lacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 61 Jack Straws Lane Headington Oxford Oxfordshire OX3 0DW |
Director Name | John William Tarleton Mustoe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Poplar Farm 126 School Road Tilney St Lawrence Kings Lynn Norfolk PE34 4RA |
Director Name | Richard James Garrett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 38 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Timothy Simon Howden |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Wood End House Lower Wood End, Medmenham Marlow Buckinghamshire SL7 2HN |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Michael Coles |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 36a Victoria Road Formby Merseyside L37 7DD |
Director Name | Mr David Stuart Mathers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletreewick Three Households Chalfont St Giles Buckinghamshire HP8 4LL |
Director Name | Mr Stephen William James |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Mr Nigel Stuart Terry |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redbrook 32 Blackmore Way Wheathampstead Hertfordshire AL4 8LJ |
Director Name | Mr Duncan Robert Hyde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Director Name | Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(34 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 25 Chester Row London SW1W 9JF |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 2002) |
Role | Chartered Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Registered Address | Kpmg 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 |
Year | 2014 |
---|---|
Turnover | £16,906,000 |
Gross Profit | £3,029,000 |
Net Worth | -£1,354,000 |
Cash | £2,196,000 |
Current Liabilities | £4,803,000 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2007 | Receiver ceasing to act (2 pages) |
4 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
22 August 2002 | Administrative Receiver's report (23 pages) |
22 August 2002 | Statement of affairs (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: north wing,focus 31 mark road hemel hempstead HP2 7BW (1 page) |
24 June 2002 | Appointment of receiver/manager (1 page) |
15 May 2002 | Particulars of mortgage/charge (8 pages) |
15 March 2002 | Resolutions
|
11 March 2002 | Particulars of mortgage/charge (16 pages) |
8 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
4 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (18 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members
|
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Director resigned (1 page) |
13 September 2000 | Auditor's resignation (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (4 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page) |
28 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
21 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: c sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page) |
28 January 1998 | Return made up to 22/12/97; full list of members (7 pages) |
13 July 1997 | Director resigned (1 page) |
4 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
25 April 1997 | Company name changed wrights of york LIMITED\certificate issued on 28/04/97 (2 pages) |
17 April 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 22/12/96; full list of members (7 pages) |
7 February 1996 | Return made up to 22/12/95; full list of members (8 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Ad 31/08/95--------- £ si 200000@1=200000 £ ic 4782947/4982947 (4 pages) |
7 December 1995 | £ nc 5044781/6022927 31/08/95 (1 page) |
10 October 1995 | Director's particulars changed (4 pages) |
19 September 1995 | New director appointed (6 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (17 pages) |
3 April 1995 | Director's particulars changed (4 pages) |