Goldington
Bedford
MK41 0AN
Director Name | Mr Owen James Tollman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Packaging Manufacturer |
Correspondence Address | Bury Lodge Goldington Bedford Beds MK41 0AN |
Secretary Name | Judith Mary Tollman |
---|---|
Nationality | English |
Status | Current |
Appointed | 30 July 1997(23 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Bury Lodge Goldington Bedford MK41 0AN |
Director Name | Mr Alan Bilgora |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1995) |
Role | National Sales Director |
Correspondence Address | 9 Faber Gardens Hendon London NW4 4NP |
Director Name | Roger Masterson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Works Director |
Correspondence Address | 5 Blenheim Close Eaton Ford St Neots Cambridgeshire PE19 3AS |
Secretary Name | Mrs Susan Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 179 Bedford Road Marston Moreteyne Bedford Bedfordshire MK43 0LE |
Director Name | Mr Keith Stringer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 September 1996) |
Role | Financial Controller |
Correspondence Address | 12 Glastonbury Abbey Bedford Bedfordshire MK41 0TX |
Secretary Name | Mr Keith Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 12 Glastonbury Abbey Bedford Bedfordshire MK41 0TX |
Secretary Name | Mr Giles David Moore-Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(23 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 21 Woodland Avenue Northampton NN3 2BY |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,459,474 |
Gross Profit | £708,786 |
Net Worth | -£183,865 |
Cash | £1,782 |
Current Liabilities | £1,186,189 |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 July 2005 | Dissolved (1 page) |
---|---|
12 April 2005 | Return of final meeting of creditors (1 page) |
7 January 2004 | Notice of completion of voluntary arrangement (4 pages) |
7 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 1 snow hill london EC1A 2EN (1 page) |
25 June 2003 | Notice of discharge of Administration Order (3 pages) |
25 June 2003 | Appointment of a liquidator (1 page) |
19 June 2003 | Order of court to wind up (1 page) |
24 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 July 2001 | O/C replacement of administrator (5 pages) |
6 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
12 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
15 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
19 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
14 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 January 1998 | Notice of result of meeting of creditors (18 pages) |
5 December 1997 | Statement of administrator's proposal (19 pages) |
24 October 1997 | Administration Order (4 pages) |
10 October 1997 | Notice of Administration Order (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: iveco ford house station road watford WD1 1TG (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Full accounts made up to 31 May 1996 (15 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Return made up to 25/01/97; no change of members
|
19 May 1997 | Director resigned (1 page) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: the woodlands green lane clapham bedford MK41 6EP (1 page) |
28 January 1997 | Particulars of mortgage/charge (2 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
21 November 1995 | Director resigned (2 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (14 pages) |