Esher
Surrey
KT10 9PB
Director Name | Andrew Daryl Le Poidevin |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 8 Blomfield Court London W9 1TS |
Director Name | Mr John Clive Wylam |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 October 2001) |
Role | Manager |
Correspondence Address | Walnut Tree Cottage 9 Station Road Shepperton Middlesex TW17 8AU |
Secretary Name | Peter Anthony Reginald Greenstreet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 76 Hardinge Road London NW10 3PP |
Director Name | Mr John Brown Buchanan |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hop House Hatch Hill Churt Nr Farnham Surrey GU10 2NY |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £719,260 |
Gross Profit | £156,788 |
Net Worth | £29,357 |
Current Liabilities | £348,444 |
Latest Accounts | 29 November 1991 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
19 February 2001 | Receiver ceasing to act (1 page) |
5 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
27 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1998 | Receiver ceasing to act (1 page) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1996 | Receiver's abstract of receipts and payments (2 pages) |