Guildford
Surrey
GU1 3TQ
Director Name | Mr Robert Coles |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 17 September 2009) |
Role | Pattern Maker |
Correspondence Address | Elliott House 3 Warwicks Bench Road Guildford Surrey GU1 3TQ |
Secretary Name | Mrs Daphne Margaret Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 17 September 2009) |
Role | Company Director |
Correspondence Address | Elliott House 3 Warwicks Bench Road Guildford Surrey GU1 3TQ |
Director Name | Mathew Coles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1994(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 17 September 2009) |
Role | Production Manager |
Correspondence Address | 43 Church Road Guildford Surrey GU1 4NQ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £466,456 |
Gross Profit | £232,382 |
Net Worth | £634,030 |
Cash | £158,020 |
Current Liabilities | £287,292 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
17 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 24 January 2009 (6 pages) |
20 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Appointment of a voluntary liquidator (1 page) |
6 February 2008 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
30 January 2008 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
30 January 2008 | Appointment of a voluntary liquidator (1 page) |
30 January 2008 | Declaration of solvency (3 pages) |
30 January 2008 | Resolutions
|
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
7 December 2006 | Return made up to 14/07/06; full list of members
|
13 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
7 January 2002 | Return made up to 14/07/01; full list of members (7 pages) |
21 December 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
26 July 2001 | Return made up to 14/07/00; full list of members
|
28 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
20 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 30 April 1998 (14 pages) |
26 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
19 February 1998 | Company name changed model & pattern productions limi ted\certificate issued on 20/02/98 (2 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (16 pages) |
15 August 1997 | Return made up to 14/07/97; change of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
13 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (22 pages) |
17 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |