London
SE9 4QA
Director Name | Mr Anthony Philip Rankin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 28 St Marys Avenue Shortlands Bromley Kent BR2 0PR |
Director Name | Mr Stephen Charles Robinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 90 Merewood Road Barnhurst Bexleyheath Kent DA7 6PQ |
Director Name | Paul John Miller |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 January 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brewhouse Lane Hertford Hertfordshire SG14 1TZ |
Director Name | Stephen Pitch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 January 2007) |
Role | Printer |
Correspondence Address | Finches Cottage Springle Lane, Hailey Hertford SG13 7NZ |
Director Name | Lorraine Whitfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 January 2007) |
Role | Executive |
Correspondence Address | Ravenswood 13 Beresford Drive Woodford Green London IG8 4OJ |
Secretary Name | Paul John Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 January 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brewhouse Lane Hertford Hertfordshire SG14 1TZ |
Director Name | Mr David John Elkington |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 14 Grove Park Road Mottingham London SE9 4QA |
Director Name | Mr Patrick Joseph Flynn |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 23 The Mall Surbiton Surrey KT6 4EH |
Director Name | Mr Paul Francis Ford |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 15 Northlands Avenue Orpington Kent BR6 9LX |
Secretary Name | Mrs Jennifer Anne Elkington |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Co Director |
Correspondence Address | 14 Grove Park Road London SE9 4QA |
Secretary Name | Mrs Jennifer Anne Elkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Co Director |
Correspondence Address | 14 Grove Park Road London SE9 4QA |
Secretary Name | Mr Patrick Joseph Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 23 The Mall Surbiton Surrey KT6 4EH |
Director Name | Raymond Lawrence Walls |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(25 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | Burleigh House Farm Burleigh Lane Crawley Down Crawley West Sussex RH10 4LF |
Registered Address | 510 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,899,983 |
Gross Profit | £1,437,974 |
Net Worth | £379,281 |
Current Liabilities | £1,095,994 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | Receiver ceasing to act (1 page) |
21 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
20 May 2002 | Administrative Receiver's report (9 pages) |
20 May 2002 | Statement of affairs (7 pages) |
22 March 2002 | Appointment of receiver/manager (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Return made up to 28/09/01; full list of members (8 pages) |
16 October 2001 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: unit 61 1/a 1 faraday way westminster industrial estate london SE18 5TR (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Particulars of mortgage/charge (11 pages) |
9 July 2001 | Particulars of mortgage/charge (4 pages) |
9 July 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
13 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
13 December 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
3 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
24 July 1997 | Resolutions
|
5 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
21 October 1996 | Return made up to 28/09/96; full list of members (8 pages) |
11 October 1995 | Return made up to 28/09/95; full list of members (8 pages) |
25 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |