East Ruston
Norfolk
NR12 9HN
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(22 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(22 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Jeremy Edward James |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Gaiters Bishops Walk Shirley Hills Addington Surrey CR0 5BA |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 17 Isbets Dale Taverham Norwich NR8 6XA |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(21 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Registered Address | 7 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,198,000 |
Gross Profit | £3,746,000 |
Net Worth | £9,225,000 |
Current Liabilities | £11,256,000 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: plumtree court london EC4A 4HT (1 page) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | C/O re change of liq (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
7 June 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 December 1998 | Appointment of a voluntary liquidator (1 page) |
11 December 1998 | Resolutions
|
11 December 1998 | Declaration of solvency (3 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page) |
17 September 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
26 July 1998 | Return made up to 29/06/98; change of members (7 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
25 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (1 page) |
17 December 1996 | Director resigned (1 page) |
23 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 July 1996 | Return made up to 29/06/96; no change of members (5 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |