Orpington
Kent
BR6 6AX
Secretary Name | Stephen Peter David Murrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(31 years, 7 months after company formation) |
Appointment Duration | 25 years |
Role | Solicitor |
Correspondence Address | 5 Kingsley Road Orpington Kent BR6 6AX |
Director Name | Michael Shave |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1999(32 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Sales Manager |
Correspondence Address | Ellmacy Stilebridge Lane, Marden Tonbridge Kent TN12 9BA |
Director Name | Mr Clive Farrow |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1999) |
Role | Printer |
Correspondence Address | Barn Cottage Chewton Keynsham Bristol Avon BS18 2SS |
Director Name | Mrs Janet Sylvia Farrow |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | Barn Cottage Elm Park Chewton Keynsham Keynsham Bristol Avon BS18 2SS |
Director Name | Mr Roger Henry Garland |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 June 1997) |
Role | Lithographic Printer |
Correspondence Address | 74 Johnson Drive Warmley Bristol Avon BS15 7BS |
Director Name | Mr Danny Robert Lock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 June 1998) |
Role | Printer |
Correspondence Address | 27 Court Farm Road Longwell Green Bristol Avon BS15 6AA |
Director Name | Mr Umar Mohammed Shariff |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 King George Close Sunbury On Thames Middlesex TW16 7NW |
Secretary Name | Mrs Janet Sylvia Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Barn Cottage Elm Park Chewton Keynsham Keynsham Bristol Avon BS18 2SS |
Director Name | Mr Edward Arthur Goddard |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 65 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Andrew Richard Wilkey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | Avanti 7 Hurn Lane Keynsham Bristol BS18 1RH |
Director Name | Roger Stephen Miller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(31 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 60 Cadwallon Road London SE9 3PY |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,819,943 |
Gross Profit | £348,068 |
Net Worth | £408,720 |
Cash | £326 |
Current Liabilities | £795,661 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 August 2004 | Dissolved (1 page) |
---|---|
17 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Appointment of a voluntary liquidator (1 page) |
13 March 2000 | Statement of affairs (8 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 5 kingsley road orpington kent BR6 6AX (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
17 November 1999 | Company name changed clive farrow (printers) LIMITED\certificate issued on 18/11/99 (2 pages) |
16 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
10 September 1999 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: caxton works, ashmead road, keynsham, bristol. BS18 1SX. (1 page) |
23 June 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 02/02/99; no change of members (6 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Director resigned (1 page) |
18 November 1998 | Return made up to 02/02/98; full list of members; amend (9 pages) |
12 November 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 02/02/98; full list of members (9 pages) |
17 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (3 pages) |
2 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
16 February 1996 | Return made up to 08/02/96; no change of members (7 pages) |