Laguna Beach
California 92651
Foreign
Director Name | Leslie McNeill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 12 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 12 June 2007) |
Role | Computer Systems Designer |
Correspondence Address | Hilltop North Drive Wentworth Surrey GU25 4NL |
Secretary Name | Leslie McNeil |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 23 September 1994(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 12 June 2007) |
Role | Chief Executive Officer |
Correspondence Address | 16 Campo Pelota Diablo Contra Costa California 94528 Usa Foreign |
Director Name | Elizabeth Jane Curtis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Pollards House West Heath Baughurst Hants RG26 5LE |
Director Name | Shaun Coleman Dowling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | Bower Farm The Vale Chesham Buckinghamshire HP5 3NS |
Director Name | Peter John Headington |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Fairfax House Waltham Road White Waltham Maidenhead Berkshire SL6 3SH |
Director Name | Andrew Mark Pellant |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 30 Birch Green Birch Green Hertford Hertfordshire SG14 2LU |
Director Name | Mr John Small |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1996) |
Role | Business Consultant |
Correspondence Address | 16 Model Cottages London SW14 7PH |
Secretary Name | Michael Terence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Cumbers Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr Leslie John Kemp |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1992(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Wooster Road Beaconsfield Buckinghamshire HP9 1SR |
Director Name | Michael Terence Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1994) |
Role | Solicitor |
Correspondence Address | Cumbers Farm Rogate Petersfield Hampshire GU31 5DB |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,399,000 |
Gross Profit | £4,915,000 |
Net Worth | -£623,000 |
Cash | £362,000 |
Current Liabilities | £7,783,000 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2006 | Receiver ceasing to act (1 page) |
7 September 2006 | Receiver ceasing to act (1 page) |
4 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
10 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1,surrey street london WC2R 2NT (1 page) |
23 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1996 | Director resigned (1 page) |
28 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 680 eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page) |
24 May 1995 | Appointment of receiver/manager (2 pages) |
11 May 1995 | Appointment of receiver/manager (1 page) |
31 March 1995 | Particulars of mortgage/charge (10 pages) |
2 November 1994 | Full group accounts made up to 31 March 1994 (36 pages) |
28 October 1993 | Full group accounts made up to 31 March 1993 (51 pages) |
15 December 1992 | Full group accounts made up to 31 March 1992 (38 pages) |
18 October 1991 | Full group accounts made up to 31 December 1990 (34 pages) |
8 August 1990 | Full group accounts made up to 31 December 1989 (41 pages) |
26 April 1989 | New director appointed (3 pages) |
11 November 1988 | New director appointed (2 pages) |
28 September 1988 | Director resigned;new director appointed (2 pages) |
22 September 1988 | New secretary appointed (2 pages) |
26 July 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
23 June 1988 | New director appointed (2 pages) |
23 June 1988 | 288A (2 pages) |
12 May 1987 | New director appointed (2 pages) |
11 July 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |