Bidborough
Tunbridge Wells
Kent
TN3 0XB
Director Name | Donald Alfred Charles Hewitt |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 03 November 1998) |
Role | Group Chairman |
Correspondence Address | Heneage Farm Windlesham Road Chobham Woking Surrey GU24 8QR |
Director Name | Michael Augustus Turner |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Group Finance Director |
Correspondence Address | 7 Albany Place Egham Surrey TW20 9HG |
Director Name | Mr Bassam Mohamed Yaseen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Doon Brae Pennington Road Southborough Tunbridge Wells Kent TN4 0TF |
Secretary Name | Michael Augustus Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 7 Albany Place Egham Surrey TW20 9HG |
Secretary Name | Jennifer Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 24 Rope Walk Melksham Wiltshire SN12 7PW |
Secretary Name | Mr Keith Adrian Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(22 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 9 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Keith Adrian Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(22 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 6 Doon Brae Tunbridge Wells Kent TN4 0TF |
Secretary Name | Douglas Michael Clanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(24 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | Collingwood Lodge 7 Portsmouth Road Camberley Surrey GU15 1LB |
Director Name | Douglas Michael Clanchy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2000) |
Role | Finance Director |
Correspondence Address | Collingwood Lodge 7 Portsmouth Road Camberley Surrey GU15 1LB |
Director Name | Stuart Douglas Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(29 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2001) |
Role | Manufacturing Director |
Correspondence Address | 13 Mickle Hill Sandhurst Berkshire GU47 8QP |
Director Name | Mrs Sandra Ann Collins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(31 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2001) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadhurst Park Sunbury On Thames Middlesex TW16 7NH |
Registered Address | 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,565,669 |
Gross Profit | £1,615,086 |
Net Worth | £357,072 |
Cash | £722,352 |
Current Liabilities | £2,764,994 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 December 2003 | Receiver ceasing to act (1 page) |
26 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 October 2003 | Receiver ceasing to act (1 page) |
4 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 61 windmill road sunbury-on-thames middlesex TW16 7DT (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Administrative Receiver's report (11 pages) |
19 February 2002 | Statement of Affairs in administrative receivership following report to creditors (17 pages) |
31 December 2001 | Director resigned (1 page) |
5 October 2001 | Appointment of receiver/manager (1 page) |
8 May 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
12 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members
|
21 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
10 April 1999 | Resolutions
|
1 February 1999 | New director appointed (2 pages) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
3 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
20 November 1998 | Particulars of mortgage/charge (6 pages) |
19 November 1998 | Particulars of mortgage/charge (26 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members
|
26 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 November 1996 | Return made up to 31/10/96; no change of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |