Quainton
Aylesbury
Buckinghamshire
HP22 4AB
Director Name | Mr Robert MacDonald Clarke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | South Cross House Musbury Axminster Devon EX13 8SS |
Director Name | Mr David Albert Rixon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Village Farm Barn Thornton Milton Keynes Buckinghamshire MK17 0HE |
Director Name | Michael Philipp Ullmann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lathbury Park Lathbury Newport Pagnell Buckinghamshire MK16 8LD |
Secretary Name | Jill Rosemary Townsend |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Ashmore House Middle Claydon Buckingham Buckinghamshire MK18 2LD |
Director Name | Mr Douglas James Abbott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 204 Chesterfield Drive Sevenoaks Kent TN13 2EH |
Secretary Name | David Wayne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 11 Miles End Aylesbury Buckinghamshire HP21 8YG |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 1994) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 6 Abbotswood Drive Weybridge Surrey KT13 0LT |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1995) |
Role | Head Of Gartmore Venture Capit |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Director Name | Mr Julian Edward Carr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 1996) |
Role | Cd - Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Prebend Gardens Chiswick London W4 1TN |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,401,000 |
Gross Profit | £2,649,000 |
Net Worth | £2,287,000 |
Cash | £34,000 |
Current Liabilities | £4,080,000 |
Latest Accounts | 29 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
20 May 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 1999 | Declaration of solvency (3 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: broadfields bicester road aylesbury bucks HP19 3AE. (1 page) |
29 April 1999 | Appointment of a voluntary liquidator (1 page) |
29 April 1999 | Resolutions
|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
22 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Company name changed giles foods LTD.\certificate issued on 26/03/97 (3 pages) |
12 March 1997 | Full accounts made up to 29 June 1996 (26 pages) |
11 August 1996 | Return made up to 30/06/96; change of members (8 pages) |
5 July 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (3 pages) |
22 December 1995 | Full group accounts made up to 1 July 1995 (23 pages) |
13 September 1995 | Return made up to 30/06/95; full list of members
|
11 December 1994 | Full group accounts made up to 2 July 1994 (24 pages) |
28 November 1993 | Full accounts made up to 3 July 1993 (17 pages) |
6 July 1993 | Return made up to 30/06/93; no change of members
|
10 January 1993 | Full accounts made up to 27 June 1992 (17 pages) |
14 July 1992 | Return made up to 30/06/92; no change of members (7 pages) |
24 July 1991 | Company name changed farmer giles foods LIMITED\certificate issued on 24/07/91 (2 pages) |
11 July 1991 | Return made up to 30/06/91; full list of members (9 pages) |
21 October 1988 | Registered office changed on 21/10/88 from: wycombe road prestwood gt missenden aylesbury bucks (1 page) |
27 April 1988 | Company name changed farmer giles foods (aylesbury) l imited\certificate issued on 28/04/88 (2 pages) |
20 April 1988 | Return made up to 15/02/88; full list of members (5 pages) |
15 March 1988 | Return made up to 29/04/87; full list of members (4 pages) |
24 June 1987 | Return made up to 21/08/86; full list of members (4 pages) |