Brentwood
Essex
CM14 4UB
Director Name | Mr Anthony Foo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(30 years after company formation) |
Appointment Duration | 26 years |
Role | Sales & Marketing Director |
Correspondence Address | 22 Outram Road London N22 4AF |
Director Name | Malcolm Richard Marsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(31 years after company formation) |
Appointment Duration | 25 years |
Role | Printing |
Correspondence Address | 17 Ploughmans Close Bishops Stortford Hertfordshire CM23 4FS |
Director Name | David Andrew Smart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(31 years after company formation) |
Appointment Duration | 25 years |
Role | IT Director |
Correspondence Address | Sandton Leighton Road, Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Mr Anthony Diamond |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 July 2000) |
Role | Printer |
Correspondence Address | 69 Manor Road Chigwell Essex IG7 5PH |
Director Name | Mrs Helen Diamond |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 July 2000) |
Role | Secretary |
Correspondence Address | 69 Manor Road Chigwell Essex IG7 5PH |
Director Name | Mr Terence McBirney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(24 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 1998) |
Role | Printer |
Correspondence Address | 18 Farwell Road Sidcup Kent DA14 4LG |
Secretary Name | Mrs Helen Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 69 Manor Road Chigwell Essex IG7 5PH |
Director Name | Roman Zacharkiw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1999) |
Role | Technical Director |
Correspondence Address | 38 Manton Drive Luton Bedfordshire LU2 7DJ |
Director Name | Nicholas John Payne |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 1998) |
Role | Sales Director |
Correspondence Address | 2 Woodleigh Avenue Leigh On Sea Essex SS9 4JB |
Secretary Name | Ms Mary Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 54 Malvern Drive Woodford Green Essex IG8 0JP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,401,378 |
Net Worth | £1,685,007 |
Cash | £864,895 |
Current Liabilities | £3,811,216 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
20 September 2005 | Dissolved (1 page) |
---|---|
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 November 2002 | Notice of discharge of Administration Order (3 pages) |
14 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
11 October 2002 | Appointment of a voluntary liquidator (1 page) |
11 October 2002 | Statement of affairs (10 pages) |
11 October 2002 | Resolutions
|
3 October 2002 | Registered office changed on 03/10/02 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
5 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 September 2001 | Statement of administrator's proposal (3 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 66 wigmore street london W1H 0HQ (1 page) |
24 July 2001 | Notice of Administration Order (1 page) |
24 July 2001 | Administration Order (4 pages) |
19 June 2001 | Particulars of mortgage/charge (11 pages) |
29 September 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
29 September 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
29 September 2000 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
26 September 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
11 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
11 August 2000 | Resolutions
|
9 August 2000 | Particulars of mortgage/charge (11 pages) |
8 August 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Return made up to 16/05/00; full list of members
|
2 May 2000 | Registered office changed on 02/05/00 from: 14 grosvenor place hyde park corner london SW1X 7HH (1 page) |
16 December 1999 | Auditor's resignation (2 pages) |
9 November 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 16/05/99; full list of members
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
4 June 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 16/05/98; no change of members (8 pages) |
21 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
24 June 1997 | Return made up to 16/05/97; no change of members (6 pages) |
23 June 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
9 July 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
11 June 1996 | Return made up to 16/05/96; full list of members
|
11 June 1996 | New director appointed (2 pages) |
5 September 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 9, argyll street, london, W1V 2AT. (1 page) |