Brundall
Norwich
Norfolk
NR13 5RD
Secretary Name | Theodore Joseph Serkovich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1997(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Ravenswood 3 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Peter John Compson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Willow Cottage The Park Great Barton Bury St Edmunds Suffolk IP31 2SX |
Director Name | Mr Michael Anthony Jordan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballinger Farm Ballinger Great Missenden Buckinghamshire HP16 9LQ |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 64 Alders Close Wanstead London E11 3RZ |
Director Name | Richard Anthony Stone |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwood 48 North Park Gerrards Cross Buckinghamshire SL9 8JP |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 101 Commercial Road London E1 1RD |
Director Name | Glen Michael McDonnall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 1994) |
Role | Solicitor |
Correspondence Address | 101 Commercial Road London E1 1RD |
Secretary Name | Mr Christopher Mansfield Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fryerning Lane Ingatestone Essex CM4 0DD |
Secretary Name | Robert Ernest Patrick Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,593,000 |
Cash | £51,000 |
Current Liabilities | £19,649,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2002 | Notice of completion of voluntary arrangement (5 pages) |
31 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2002 (3 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2001 (4 pages) |
30 July 2001 | Location of register of members (1 page) |
30 July 2001 | Return made up to 16/03/00; full list of members (5 pages) |
30 July 2001 | Return made up to 16/03/01; full list of members (5 pages) |
13 July 2001 | C/O re change of supervisor (13 pages) |
18 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 October 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2000 (3 pages) |
13 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 1999 (2 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
30 March 1999 | Return made up to 16/03/99; no change of members
|
31 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
27 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 1998 (2 pages) |
14 April 1998 | Return made up to 16/03/98; no change of members (6 pages) |
15 October 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 May 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 1997 | Return made up to 16/03/97; full list of members
|
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Application for reregistration from PLC to private (1 page) |
18 March 1997 | Re-registration of Memorandum and Articles (43 pages) |
10 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1996 | Director resigned (1 page) |
3 August 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 1 prescot street london E1 8AY (1 page) |
17 April 1996 | Return made up to 16/03/96; no change of members
|
2 November 1995 | New director appointed (4 pages) |
17 October 1995 | Director resigned (2 pages) |
2 August 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
29 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |