Hook Lane
Ropley
Hampshire
SO24 0ED
Director Name | Mr Terence Clive Worsfold |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(18 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 03 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timbercroft Heathview East Horsley Surrey KT24 5ED |
Secretary Name | Mr Terence Clive Worsfold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1994(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timbercroft Heathview East Horsley Surrey KT24 5ED |
Director Name | Mr Peter David Boswell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow End House East Grimstead Salisbury Wiltshire SP5 3RT |
Director Name | Kevin Allen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 July 2009) |
Role | New Media Director |
Correspondence Address | 13 Hale Place Farnham Surrey GU9 9BJ |
Director Name | Mr David George Cramm |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | Chillingwood Farm Rowlands Lane, Havenstreet Ryde Isle Of Wight PO33 4DB |
Director Name | Geoffrey Reginald Wickes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 10 Perry Drive Fleet Hampshire GU51 4ES |
Secretary Name | Geoffrey Reginald Wickes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 10 Perry Drive Fleet Hampshire GU51 4ES |
Director Name | Mr Brian Michael Francis |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 December 2001) |
Role | Marketing Consultant |
Correspondence Address | Street House The Street Thursley Godalming Surrey GU8 6QE |
Director Name | Elaine Margaret Penycate |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 93 Middle Mead The Sheldons Hook Hampshire RG27 9TE |
Director Name | Simon Tebbutt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | Wykeham Hatch 24 Dartnell Park Road West Byfleet Surrey KT14 6PN |
Director Name | Rebecca Anne Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 June 2004) |
Role | Accounts Director |
Correspondence Address | Hook House Hook Lane Ropley Hampshire SO24 0ED |
Director Name | Ian Charles Standing |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(23 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 1999) |
Role | Creative Director |
Correspondence Address | Weevil Cottage Red Lane Woodcote Oxfordshire RG8 0PG |
Director Name | Mr Angus Wrixon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(26 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 September 2001) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 15 Abbotswood Road Streatham London Greater London SW16 1AJ |
Director Name | Philip David Goodman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2003) |
Role | Client Services Director |
Correspondence Address | 7 Collingwood Place Walton On Thames Surrey KT12 1LU |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,695,321 |
Net Worth | £1,164,330 |
Cash | £701,064 |
Current Liabilities | £1,493,628 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (6 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Statement of affairs (14 pages) |
26 January 2005 | Appointment of a voluntary liquidator (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 12 burleigh street london WC2E 7PX (1 page) |
5 July 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: consort house 46-48 albert street fleet hants GU13 9RL (1 page) |
31 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
18 September 2003 | Director resigned (1 page) |
26 August 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members
|
21 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members
|
14 January 2002 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
17 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members
|
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
30 August 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 28/02/00; full list of members
|
10 March 2000 | New director appointed (2 pages) |
13 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 28/02/99; no change of members
|
19 January 1999 | New director appointed (2 pages) |
1 May 1998 | Return made up to 28/02/98; full list of members
|
9 March 1998 | New director appointed (2 pages) |
4 March 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 May 1997 | New director appointed (2 pages) |
9 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
7 May 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 28/02/97; full list of members
|
9 April 1997 | Company name changed the F.D. group LIMITED\certificate issued on 09/04/97 (2 pages) |
5 April 1997 | Particulars of mortgage/charge (5 pages) |
14 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |