Horsell Rise Close
Woking
Surrey
GU21 4BB
Director Name | Jeremy Paul Birch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(17 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Financial Director |
Correspondence Address | 117 Cedar Road Croydon Surrey CR0 6UJ |
Director Name | Christopher Francis Warren Young |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(17 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Sales Director |
Correspondence Address | 50 Boscombe Road Tooting London SW17 9JL |
Secretary Name | Jeremy Paul Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1996(17 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Financial Director |
Correspondence Address | 117 Cedar Road Croydon Surrey CR0 6UJ |
Director Name | Mr James Edward Gough |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Production Director |
Correspondence Address | 29 Grenville Court Lymer Avenue London SE19 1LR |
Director Name | Malcolm Hayden |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Sales Director |
Correspondence Address | 3 Wallers Speldhurst Tunbridge Wells Kent TN3 0NH |
Director Name | Mr John Michael Young |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 1996) |
Role | Sales Director |
Correspondence Address | 34a Rydens Avenue Walton Upon Thames Surrey KT12 3JP |
Secretary Name | Mr John Michael Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 34a Rydens Avenue Walton Upon Thames Surrey KT12 3JP |
Registered Address | Grant Thornton House Melton Street Euston Square 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 |
---|---|
Net Worth | -£127,368 |
Cash | £1,945 |
Current Liabilities | £528,059 |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 February 2003 | Dissolved (1 page) |
---|---|
26 November 2002 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec/state 16/05/01 rel/liq (1 page) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Appointment of a voluntary liquidator (1 page) |
21 December 2000 | O/C replacement of liquidator (34 pages) |
31 July 2000 | Liquidators statement of receipts and payments (9 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
5 July 1996 | Appointment of a voluntary liquidator (1 page) |
5 July 1996 | Resolutions
|
21 June 1996 | Registered office changed on 21/06/96 from: 40 merrow street london SE17 2NH (1 page) |
4 April 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
3 April 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |