London
W2 2BL
Director Name | Mr Jeffrey Charles Alexander |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sunnycroft Perry Green Much Hadham Herts SG10 6DZ |
Director Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Michael John Chelton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 1999) |
Role | Salesman |
Correspondence Address | 135 Fairfax Road Teddington TW11 9BU |
Director Name | Mr Kenneth Robert Collier |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Printer |
Correspondence Address | Overleat 3a Bush Hill London N21 2DB |
Director Name | David John Searle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Sales Director |
Correspondence Address | 10 Links Way Northwood Middlesex HA6 2XB |
Director Name | Mr John Graham Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 1997) |
Role | Printer |
Correspondence Address | Oak House Walcote Road South Kilworth Lutterworth Leicestershire LE17 6EE |
Director Name | Mr Norman Henry Street |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 42 Beech Tree Avenue Marlow Buckinghamshire SL7 3NJ |
Director Name | Mr Brian Keith Warner |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | Oakleigh Ellis Avenue Chalfont St Peter Gerrards Cross Bucks SL9 9UA |
Secretary Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Mr Victor Robert Field |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1996) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swanton Road Erith Kent DA1 1LP |
Director Name | Mr Anthony John Jarvis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 1997) |
Role | Printer |
Correspondence Address | Links End Stoke Park Avenue Farnham Royal Buckinghamshire SL2 3BJ |
Director Name | Mr Robert Alfred Baker |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2000) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Breakspears Drive St Pauls Cray Orpington Kent BR5 2RU |
Director Name | Philip Thompson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | The Old Chapel Aspley Guise Milton Keynes Bedfordshire MK17 8JZ |
Director Name | Mr Jeffrey Charles Alexander |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnycroft Perry Green Much Hadham Herts SG10 6DZ |
Registered Address | Grant Thornton 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 |
Year | 2014 |
---|---|
Turnover | £12,344,000 |
Gross Profit | £2,054,000 |
Net Worth | -£355,000 |
Current Liabilities | £6,695,000 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2006 (10 pages) |
---|---|
29 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2005 (27 pages) |
29 June 2006 | Notice of completion of voluntary arrangement (36 pages) |
27 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2005 (26 pages) |
2 May 2006 | Dissolved (1 page) |
2 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2005 (26 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
20 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Director resigned (1 page) |
19 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
19 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2003 | Liquidators statement of receipts and payments (4 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2002 | Notice of discharge of Administration Order (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 15/19 cavendish place london W1G 0DD (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Statement of affairs (101 pages) |
3 July 2002 | New director appointed (2 pages) |
2 July 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
20 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
20 August 2001 | Notice of Administration Order (1 page) |
20 August 2001 | Administration Order (4 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Return made up to 30/11/00; full list of members
|
14 April 2000 | Full accounts made up to 30 April 1999 (17 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
24 June 1999 | Director resigned (1 page) |
18 June 1999 | Full accounts made up to 30 April 1998 (19 pages) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1999 | Director resigned (1 page) |
10 December 1998 | Return made up to 30/11/98; full list of members
|
29 May 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 30/11/97; no change of members (12 pages) |
13 January 1998 | Director resigned (1 page) |
28 October 1997 | Company name changed c/s/m jarvis field LIMITED\certificate issued on 29/10/97 (2 pages) |
14 August 1997 | Director resigned (1 page) |
4 March 1997 | Full group accounts made up to 30 April 1996 (21 pages) |
28 January 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 30/11/96; change of members (14 pages) |
9 August 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
7 March 1996 | Return made up to 30/11/95; full list of members (12 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
25 February 1996 | New director appointed (2 pages) |
12 April 1995 | Return made up to 30/11/94; full list of members (18 pages) |
22 February 1995 | Full group accounts made up to 30 April 1994 (19 pages) |
2 August 1994 | Company name changed collier/searle/matfield LIMITED\certificate issued on 03/08/94 (2 pages) |
12 January 1993 | Resolutions
|
3 November 1988 | Particulars of mortgage/charge (3 pages) |
3 November 1988 | Particulars of mortgage/charge (3 pages) |
31 May 1988 | New director appointed (2 pages) |