Swiss Bank Tower
Urbanizacion
Obarrio
Pa Panama
Secretary Name | Retander Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1998(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 October 2002) |
Correspondence Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
Director Name | Clive Bernard Bower |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 1994) |
Role | Electronics Engineer |
Correspondence Address | 11 Cheyney Street Steeple Morden Royston Hertfordshire SG8 0LP |
Director Name | Mr Alan Michael Brill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wise Lane London NW7 2RD |
Director Name | Mr Alan Harvey Fell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Linden Crescent Woodford Green Essex IG8 0DG |
Director Name | James Boyd Hatcher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 2 Fildyke Close Meppershall Shefford Bedfordshire SG17 5LF |
Secretary Name | James Boyd Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 2 Fildyke Close Meppershall Shefford Bedfordshire SG17 5LF |
Director Name | Mr Barry John Goldsmith |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Copperfields Pamber Road Silchester Reading Berkshire RG7 2NU |
Director Name | James Purves Utterson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Alytre Abbotsbrook Bourne End Buckinghamshire SL8 5QS |
Director Name | Paul William Hillyard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 3 Lime Avenue Northampton Northamptonshire NN3 2HA |
Secretary Name | Paul William Hillyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 3 Lime Avenue Northampton Northamptonshire NN3 2HA |
Registered Address | 12a Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,451,626 |
Gross Profit | £1,333,865 |
Net Worth | £502,347 |
Cash | £302,741 |
Current Liabilities | £94,388 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 28/02/00; full list of members
|
22 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1999 | Full accounts made up to 30 September 1998 (20 pages) |
6 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
31 July 1998 | £ ic 623473/494900 29/06/98 £ sr 128573@1=128573 (1 page) |
29 July 1998 | Resolutions
|
11 June 1998 | Registered office changed on 11/06/98 from: hydeway, welwyn garden city herts AL7 3UQ (1 page) |
9 June 1998 | Resolutions
|
5 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
1 June 1998 | Company name changed drake electronics LIMITED\certificate issued on 01/06/98 (2 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (26 pages) |
20 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (26 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members
|
28 March 1996 | Company name changed philip drake electronics LIMITED\certificate issued on 29/03/96 (4 pages) |
24 March 1996 | Full accounts made up to 30 September 1995 (25 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
24 March 1996 | £ sr 150000@1 19/02/96 (1 page) |
14 March 1996 | Resolutions
|
11 December 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | Return made up to 28/02/95; full list of members
|
9 August 1995 | £ sr 50000@1 25/03/93 (1 page) |
9 August 1995 | £ ic 873473/823473 28/04/94 £ sr 50000@1=50000 (1 page) |
3 August 1995 | Secretary resigned;director resigned (2 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |