Loughton
Essex
IG10 1RS
Director Name | Mr Colin Michael Gower |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 January 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cordwainers Caring Lane, Leeds Maidstone Kent ME17 1TJ |
Director Name | John Elliot Needleman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Kerry 20 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Secretary Name | Mr David McKenzie Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 24 Queens Road Loughton Essex IG10 1RS |
Director Name | Keith Ian Allen-Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Sales Director |
Correspondence Address | 40 Lillieshall Road Clapham Old Town London SW4 0LP |
Director Name | Mr Raymond John Bonds |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(18 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 1996) |
Role | Managing Director |
Correspondence Address | Larkbeare High Street Dormansland Surrey RH7 6PU |
Director Name | Mr Philip Howard Hughes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1996) |
Role | Production Director |
Correspondence Address | 10 George Street Hanwell London W7 3TA |
Director Name | Josephus Maria Ludoviens Proost |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 March 1992(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 1994) |
Role | Publisher |
Correspondence Address | Grimstedestraat 53 - Bus 12 B-2300 Turnhout Belgium |
Secretary Name | Mr David McKenzie Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 24 Queens Road Loughton Essex IG10 1RS |
Director Name | Jan Jacobs |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 December 1994(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | Den Abt 86 Beerse B2340 |
Director Name | Herman Peeters |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 December 1994(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | Sperwerlaan 8 2280 Grobbendonk Belgium |
Director Name | Vincent Proost |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 December 1994(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | Generaal Drubbebtr 105 2600 Berchem Belgium |
Director Name | Richard Rutherforth Collins |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1997) |
Role | Publisher |
Correspondence Address | 33 Leppoc Road London SW4 9LS |
Director Name | Francesca Fisher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 1997) |
Role | Publishing |
Correspondence Address | 19a Cambray Road London SW12 0DX |
Secretary Name | William Robert Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 37 Mill Road Water Eaton Bletchley Buckinghamshire MK2 2LB |
Registered Address | Palladium House 1-4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,263 |
Current Liabilities | £11,263 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 April 2002 | Return made up to 27/03/01; full list of members (6 pages) |
19 December 2001 | Notice of completion of voluntary arrangement (2 pages) |
8 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2000 (3 pages) |
8 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2001 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 July 2000 | Full accounts made up to 31 August 1998 (17 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1999 (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1997 (19 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
19 May 1999 | Return made up to 27/03/99; full list of members (7 pages) |
17 April 1999 | Memorandum and Articles of Association (28 pages) |
1 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1998 (2 pages) |
11 November 1998 | Company name changed salamander books LIMITED\certificate issued on 11/11/98 (2 pages) |
7 November 1998 | Particulars of mortgage/charge (5 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (5 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Full accounts made up to 31 December 1996 (22 pages) |
31 March 1998 | Return made up to 27/03/98; full list of members (8 pages) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
1 December 1997 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Statement of affairs (2 pages) |
3 August 1997 | Ad 30/06/97--------- £ si 3177500@1=3177500 £ ic 635000/3812500 (2 pages) |
15 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
15 July 1997 | Resolutions
|
14 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 27/03/97; full list of members
|
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
7 June 1996 | Particulars of mortgage/charge (7 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 27/03/96; no change of members (7 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
10 April 1995 | Return made up to 27/03/95; change of members (10 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 129-137 york way london N7 9LG (1 page) |