Feathercombe Oulton
Aylsham
Norfolk
NR11 6NS
Director Name | Simon Peter Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Sales Promotion Consultant |
Correspondence Address | The Old Rectory Feathercombe Oulton Aylsham Norfolk NR11 6NS |
Secretary Name | Margaret Audrey Ann Bock |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 9 Hartshill Court Golf Links Road Ferndown Dorset BH22 8DA |
Director Name | John Moore Hall |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 1996) |
Role | Public Relations Consultant |
Correspondence Address | The Old Rectory Feathercombe Oulton Aylsham Norfolk NR11 6NS |
Director Name | Michael John Thomson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Account Director |
Correspondence Address | 49 Bissley Drive Woodlands Park Maidenhead Berkshire SL6 3UX |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,838,069 |
Gross Profit | £572,771 |
Net Worth | £139,988 |
Cash | £141,673 |
Current Liabilities | £347,590 |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | O/C replacement of liquidator (3 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
26 June 1998 | Liquidators statement of receipts and payments (6 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Statement of affairs (12 pages) |
23 June 1997 | Appointment of a voluntary liquidator (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: suite 2 15 broad court covent garden london WC2B 5QN (1 page) |
13 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
5 December 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: dudley house 36 38 southampton street covent garden london WC2E 7HE (1 page) |
30 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
13 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
14 March 1995 | Return made up to 02/03/95; full list of members
|