London
E6 2PS
Director Name | Anthony Ronald Hendrick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 November 2007) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley Clements Hall Lane Hawkwell Essex SS5 4DT |
Director Name | Lee Brian Sales |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 November 2007) |
Role | Sales Director |
Correspondence Address | 5 Mercury Court Homer Drive London E14 3UF |
Secretary Name | Paul Robert Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 November 2007) |
Role | Financial Director |
Correspondence Address | 4 Sussex Road London E6 2PS |
Director Name | Albert Henry Davies |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 May 2000) |
Role | Printer |
Correspondence Address | South Over Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Director Name | Ann Davies |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 January 2004) |
Role | Printer |
Correspondence Address | High Bisham Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Secretary Name | Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | High Bisham Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Secretary Name | Gaynor Elizabeth Fitzgibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2004) |
Role | PR Consultant |
Correspondence Address | High Bisham Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Registered Address | 10b Warner Street London EC1R 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £108 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 July 2007 | Application for striking-off (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members
|
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
17 June 2005 | Director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 17/05/03; full list of members
|
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 17/05/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
13 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 August 1992 | Return made up to 17/05/92; full list of members (8 pages) |
24 July 1991 | Return made up to 17/05/91; full list of members (5 pages) |
16 September 1986 | Annual return made up to 13/08/86 (4 pages) |
26 May 1983 | Accounts made up to 31 December 1982 (9 pages) |
6 September 1982 | Accounts made up to 31 December 1981 (8 pages) |
2 June 1975 | Incorporation (12 pages) |