Steels Lane
Oxshott
Surrey
KT22 0QH
Director Name | Roger Lethaby |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | Fynmore House Church Street Reading Berkshire RG1 2SB |
Secretary Name | Brenda Hogdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 7 Long Meadow Hutton Brentwood Essex CM13 2HJ |
Director Name | Mr John Seymour Sainsbury |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1993(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Ribstone Road Cox Green Maidenhead Berkshire SL6 3HJ |
Director Name | Mr Harry Francis Drnec |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 58 Oakley Square London NW1 1NJ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £63,584,000 |
Gross Profit | £10,864,000 |
Net Worth | £2,557,000 |
Cash | £2,000 |
Current Liabilities | £13,496,000 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2005 | Receiver ceasing to act (1 page) |
19 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 November 2004 | Receiver ceasing to act (1 page) |
26 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: arthur andersen & co po box 55 1 surrey street london WC2R 2NT (1 page) |
11 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (3 pages) |
17 June 1996 | Administrative Receiver's report (32 pages) |
1 April 1996 | Appointment of receiver/manager (1 page) |
1 April 1996 | Appointment of receiver/manager (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 1 lamb walk london SE1 3TT (1 page) |
18 March 1996 | Return made up to 01/03/96; no change of members (5 pages) |
4 December 1995 | Company name changed rawlings voigt LIMITED\certificate issued on 05/12/95 (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |