Wexham Place
Fulmer
SL2 4QX
Director Name | Mr David Ferguson Senior |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU |
Secretary Name | Mr David Ferguson Senior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU |
Director Name | Ronald Charles Bowie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1992(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 19 November 2002) |
Role | Operations Manager |
Correspondence Address | 1 Kingswell Gardens Bournemouth Dorset BH10 5DP |
Director Name | Mr Richard Barley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 14 Silwood Bracknell Berkshire RG12 8WU |
Director Name | Mr Alan Roy Hunt |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 25 Dukewood Gerrards Cross Buckinghamshire Sl9 |
Director Name | Mr Laurence Frederick Magee |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kewferry Road Northwood Middlesex HA6 2PB |
Director Name | Anthony Lee |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 1998) |
Role | Dealer Principal |
Correspondence Address | 39 Allenby Road Maidenhead Berkshire SL6 5BE |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,145,596 |
Gross Profit | £746,454 |
Net Worth | £1,457,433 |
Cash | £2,357 |
Current Liabilities | £3,074,763 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Receiver ceasing to act (1 page) |
12 March 2002 | Receiver's abstract of receipts and payments (4 pages) |
11 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
19 November 1998 | Company name changed motest group PLC\certificate issued on 20/11/98 (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: brooklands house petersfield avenue slough berkshire SL2 5DY (1 page) |
23 April 1998 | Stat of affairs with f 3.10 (4 pages) |
23 April 1998 | Administrative Receiver's report (7 pages) |
28 January 1998 | Director resigned (1 page) |
23 January 1998 | Appointment of receiver/manager (1 page) |
14 January 1998 | Director resigned (1 page) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1997 | Return made up to 31/07/97; no change of members (7 pages) |
3 September 1997 | Full accounts made up to 31 January 1997 (23 pages) |
9 July 1997 | Particulars of mortgage/charge (11 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (11 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Return made up to 31/07/96; change of members (8 pages) |
13 August 1996 | Full accounts made up to 31 January 1996 (22 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Return made up to 31/07/95; full list of members (8 pages) |
8 September 1995 | Aud report re re reg (2 pages) |
8 September 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 September 1995 | Ad 23/08/95--------- £ si 47920@1=47920 £ ic 2000/49920 (2 pages) |
8 September 1995 | Auditor's statement (2 pages) |
8 September 1995 | Application for reregistration from private to PLC (1 page) |
8 September 1995 | Ad 23/08/95--------- £ si 480@1=480 £ ic 49920/50400 (2 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Declaration on reregistration from private to PLC (1 page) |
8 September 1995 | Balance Sheet (2 pages) |
8 September 1995 | Particulars of contract relating to shares (4 pages) |
29 August 1995 | Full accounts made up to 31 January 1995 (24 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |