Guildford
Surrey
GU1 2HQ
Secretary Name | Patricia East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Mzima Warren Road Guildford Surrey GU1 2HQ |
Director Name | Andrew Robert East |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 13 May 2008) |
Role | Managing Director |
Correspondence Address | Barn House The Green Pirbright Surrey GU24 0JT |
Director Name | Bernard Aubrey Andrews |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 1996) |
Role | Sales & Marketing Director |
Correspondence Address | The Old Cottage Runwick Lane Dippenhall Farnham Surrey GU10 5EE |
Director Name | Anthony Robert East |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 291 Worplesdon Road Guildford Surrey GU2 6XN |
Director Name | Frederick David Younger Hooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 June 2004) |
Role | Operations Director |
Correspondence Address | Hoe House Prey Heath Road Mayford Woking GU22 0RW |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £5,360,131 |
Net Worth | £1,474,344 |
Cash | £20,234 |
Current Liabilities | £4,021,677 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2008 | Notice of move from Administration to Dissolution (5 pages) |
20 August 2007 | Administrator's progress report (13 pages) |
20 August 2007 | Statement of administrator's revised proposal (4 pages) |
30 July 2007 | Administrator's progress report (16 pages) |
30 July 2007 | Notice of extension of period of Administration (1 page) |
22 February 2007 | Administrator's progress report (8 pages) |
10 October 2006 | Result of meeting of creditors (3 pages) |
15 September 2006 | Statement of administrator's proposal (45 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: east street farnham surrey GU9 7XU (1 page) |
2 August 2006 | Appointment of an administrator (1 page) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
27 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
24 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
21 June 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 29/04/03; full list of members
|
31 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
8 April 2003 | Full accounts made up to 31 March 2002 (21 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
9 September 2002 | £ ic 50000/24500 02/08/02 £ sr 25500@1=25500 (1 page) |
4 September 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
26 June 2001 | Return made up to 29/04/01; full list of members
|
27 March 2001 | Full accounts made up to 31 March 2000 (24 pages) |
23 May 2000 | Return made up to 29/04/00; full list of members
|
7 April 2000 | Full accounts made up to 31 March 1999 (23 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1999 | Return made up to 29/04/99; no change of members
|
28 April 1999 | Accounts for a medium company made up to 31 March 1998 (23 pages) |
29 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (24 pages) |
7 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
20 October 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 09/05/96; no change of members (6 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (27 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Return made up to 09/05/95; full list of members
|
23 December 1993 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
30 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1992 | Resolutions
|
13 October 1992 | Particulars of mortgage/charge (3 pages) |
8 May 1992 | Particulars of mortgage/charge (3 pages) |
21 June 1989 | Return made up to 31/05/89; full list of members (4 pages) |
14 June 1988 | Full accounts made up to 31 December 1987 (13 pages) |
26 May 1987 | Full accounts made up to 31 December 1986 (13 pages) |
26 May 1987 | Allotment of shares (2 pages) |
23 February 1987 | Particulars of mortgage/charge (3 pages) |
5 December 1986 | Full accounts made up to 31 December 1985 (14 pages) |
4 May 1984 | Accounts made up to 31 December 1982 (10 pages) |
17 December 1981 | Annual return made up to 30/10/81 (4 pages) |
1 November 1980 | Annual return made up to 31/10/80 (4 pages) |
16 July 1976 | Share capital (2 pages) |
26 July 1973 | Certificate of incorporation (1 page) |