Uley Road
Dursley
GL11 5GB
Wales
Director Name | Terence John Moyise |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 August 2008) |
Role | Company Director |
Correspondence Address | 29 Manor Way Chipping Sodbury Bristol Avon BS37 6NX |
Director Name | Joan Eileen Sillett |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Glebe House The Village, North Bovey Newton Abbot Devon TQ13 8RA |
Director Name | Michael Frederick Sillett |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 December 2003) |
Role | Chairman & Company Director |
Correspondence Address | Glebe House The Village, North Bovey Newton Abbot Devon TQ13 8RA |
Director Name | Mr Paul Nicholas Sillett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 December 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Temple Grange Billet Lane Iver Heath Buckinghamshire SL0 0LS |
Secretary Name | Mr Paul Nicholas Sillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Grange Billet Lane Iver Heath Buckinghamshire SL0 0LS |
Director Name | Mr Christopher Dale Hartwell Kitching |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Davies Avenue Roundhay Leeds LS8 1JY |
Secretary Name | Colin Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(25 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 27 January 2004) |
Role | General Manager |
Correspondence Address | 17 Downham View Uley Road Dursley GL11 5GB Wales |
Director Name | Paul Stansfield |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirkleby Manor Kirby Grindalythe Malton North Yorkshire YO17 8DF |
Secretary Name | Paul Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirkleby Manor Kirby Grindalythe Malton North Yorkshire YO17 8DF |
Director Name | Peter Haworth |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Gaskyns Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Secretary Name | Mr Christopher Dale Hartwell Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(27 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Davies Avenue Roundhay Leeds LS8 1JY |
Secretary Name | Mr Peter Charles Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(28 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Finwood Close Solihull West Midlands B92 9QN |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,633,555 |
Gross Profit | £3,227,500 |
Net Worth | £923,512 |
Cash | £115,740 |
Current Liabilities | £2,193,974 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2007 | Administrator's progress report (6 pages) |
16 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
16 May 2007 | Administrator's progress report (6 pages) |
21 March 2007 | Statement of affairs (31 pages) |
1 March 2007 | Memorandum and Articles of Association (10 pages) |
19 December 2006 | Statement of administrator's proposal (24 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 14 park row nottingham NG1 6GR (1 page) |
24 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Appointment of an administrator (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
3 June 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
27 November 2005 | Location of debenture register (1 page) |
27 November 2005 | Location of register of members (1 page) |
27 November 2005 | Registered office changed on 27/11/05 from: devonshire house 60 goswell road london greater london EC1M 7AD (1 page) |
27 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Return made up to 01/11/04; full list of members
|
8 March 2005 | New director appointed (3 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
1 March 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 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Secretary resigned;director resigned (2 pages) |
9 January 2004 | Director resigned (2 pages) |
9 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: illuma house gelders hall road shepshed leicestershire LE12 9NH (2 pages) |
9 January 2004 | Director resigned (2 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
19 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
11 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 24-32 riverside way uxbridge UB8 2YF (1 page) |
12 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
27 August 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members
|
27 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
9 November 2000 | Return made up to 01/11/00; full list of members
|
20 September 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
21 November 1999 | Return made up to 01/11/99; no change of members
|
21 September 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
23 October 1998 | Return made up to 01/11/98; no change of members (4 pages) |
7 October 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
4 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
9 October 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
11 February 1988 | Resolutions
|
11 February 1988 | Memorandum and Articles of Association (11 pages) |
10 December 1987 | Company name changed illuma designs LIMITED\certificate issued on 11/12/87 (2 pages) |
6 October 1981 | Company name changed\certificate issued on 06/10/81 (2 pages) |
28 March 1978 | Certificate of incorporation (1 page) |