49 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director Name | Aylwin Robert Nettle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(20 years after company formation) |
Appointment Duration | 1 year (resigned 24 July 1992) |
Role | Tailor |
Correspondence Address | 215 Ashley Gardens London SW1P 1PA |
Secretary Name | Mr Robert Nettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 65 High Road North Weald Epping Essex CM16 6HW |
Director Name | Mr Robert Nettle |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 1995) |
Role | Retired |
Correspondence Address | 65 High Road North Weald Epping Essex CM16 6HW |
Secretary Name | Victor George Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 64 Laleham Avenue Mill Hill London NW7 3HL |
Director Name | Victor George Macinnes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2000) |
Role | Company Director |
Correspondence Address | 7 New Quebec Street London W1H 7DD |
Secretary Name | Linford Roy Smith |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 19 December 1995(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 11 Rodwell Road East Dulwich London SE22 9LF |
Secretary Name | Peter Clive Cawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2001) |
Role | Executive |
Correspondence Address | 8 Lakeview Court 31 Bressenden Place Westminster London SW1E 5DB |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,623 |
Gross Profit | £38,209 |
Net Worth | -£27,178 |
Cash | £4,759 |
Current Liabilities | £47,297 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
26 July 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 9-13 2ND floor cursitor street london EC4A 1LL (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
22 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
30 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
3 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (8 pages) |
15 October 1997 | Return made up to 30/06/97; full list of members (6 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Return made up to 30/06/96; no change of members
|
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
9 August 1995 | Accounts made up to 31 December 1994 (8 pages) |