Wrecclesham
Farnham
Surrey
GU10 4QW
Secretary Name | Peter James Thorley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | The Coppice Startins Lane Cookham Dean Berkshire SL6 9AN |
Director Name | Graham Martin Chesworth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 1996) |
Role | Salesman |
Correspondence Address | 1 Styles Way Beckenham Kent BR3 3AJ |
Director Name | Mr James Paul Hartley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Cadogan House School Lane Medmenham Marlow Buckinghamshire SL7 2HJ |
Director Name | Clive Robert Stephen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 January 1992) |
Role | Salesman |
Correspondence Address | 1 Larksfield Englefield Green Egham Surrey TW20 0RB |
Director Name | Nevenka Marija Thorley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1993) |
Role | Model |
Correspondence Address | The Coppice Startins Lane Cookham Dean Berkshire SL6 9AN |
Director Name | Peter James Thorley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 January 2000) |
Role | Salesman |
Correspondence Address | The Coppice Startins Lane Cookham Dean Berkshire SL6 9AN |
Director Name | James Lulic Thorley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 August 1996) |
Role | Architectural Ironmonger |
Correspondence Address | Flat 4 134/136 Elgin Avenue Maida Vale London W9 2NW |
Director Name | Mr John Mortin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 1996) |
Role | Architectural Ironmonger |
Country of Residence | United Kingdom |
Correspondence Address | 34 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Director Name | Richard George Thorley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | Garden Flat Saltram Crescent London W9 3HP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,624,153 |
Gross Profit | £2,601,341 |
Net Worth | £1,245,008 |
Cash | £1,306 |
Current Liabilities | £2,179,626 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (9 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (9 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (6 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Director resigned (2 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Receiver ceasing to act (1 page) |
24 August 1999 | Receiver ceasing to act (1 page) |
23 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (8 pages) |
30 April 1997 | Receiver ceasing to act (1 page) |
30 April 1997 | Receiver ceasing to act (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: bridge house london bridge london SE5 7QL (1 page) |
30 August 1996 | Appointment of a voluntary liquidator (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
14 August 1996 | Appointment of receiver/manager (1 page) |
5 August 1996 | Appointment of receiver/manager (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 28/02/96; full list of members (11 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
22 February 1996 | Director resigned (2 pages) |
5 December 1995 | New director appointed (2 pages) |