Mt. Eden
Auckland
New Zealand
Director Name | George Romney Rawes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 July 2005) |
Role | Chartered Accountant |
Correspondence Address | Primrose Cottage New Farm Road Alresford Hampshire SO24 9QH |
Director Name | Mr Marcus Stuart King |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 July 2005) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 81 The Fairway Oakwood London N14 4PB |
Director Name | Pauline Forde |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 1994) |
Role | Administrator |
Correspondence Address | 22 Charles Fox Place St Johns Park Auckland New Zealand |
Director Name | John Philip Davis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Acorns Three Leg Cross Ticehurst Wadhurst East Sussex TN5 7HL |
Secretary Name | John Philip Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Acorns Three Leg Cross Ticehurst Wadhurst East Sussex TN5 7HL |
Secretary Name | John Woodwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1996) |
Role | Financial Controller |
Correspondence Address | 20 Beehive Road Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 5NL |
Director Name | Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 1995) |
Role | Operations Director |
Correspondence Address | 14 Roberts Close Sutton Surrey SM3 8AD |
Director Name | Mark Alan Oldfield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Lancers Chestnut Walk Little Baddow Chelmsford Essex CM3 4SP |
Director Name | John Woodwards |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 20 Beehive Road Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 5NL |
Secretary Name | Brian Richard Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 66 Crestwood Way Hounslow TW4 5EQ |
Director Name | Mr Thomas Gregory James Tress |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Chartered Accountnat |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 29 Palace Road East Molesey Surrey KT8 9DJ |
Secretary Name | Mr Thomas Gregory James Tress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Chartered Accountnat |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 29 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Peter Stuart Clayton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1998) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 9 Valleydene Dibden Purlieu Southampton Hampshire SO45 4NG |
Secretary Name | Michael Patrick Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 14 Salisbury Road Broadheath Altrincham Cheshire WA14 5LE |
Director Name | John Sykes Crawshaw |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1999) |
Role | Consultant |
Correspondence Address | Mead Cottage 11 Church Lane Castle Hedingham Halstead Essex CO9 3DA |
Director Name | John Anthony Hounsham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Osborne Road Farnborough Hampshire GU14 6AS |
Secretary Name | Mr Sean Thomas Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Secretary Name | Mr Marcus Stuart King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 The Fairway Oakwood London N14 4PB |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,887,581 |
Gross Profit | £2,405,545 |
Net Worth | -£149,721 |
Cash | £22,198 |
Current Liabilities | £2,308,064 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2004 (3 pages) |
11 September 2004 | Notice of completion of voluntary arrangement (9 pages) |
19 July 2004 | Administrator's abstract of receipts and payments (7 pages) |
27 May 2004 | Notice of discharge of Administration Order (8 pages) |
14 April 2004 | Administrator's abstract of receipts and payments (7 pages) |
30 March 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 September 2003 | Administrator's abstract of receipts and payments (7 pages) |
19 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
10 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
14 December 1999 | Notice of result of meeting of creditors (5 pages) |
26 November 1999 | Statement of administrator's proposal (16 pages) |
25 October 1999 | Secretary resigned (1 page) |
23 September 1999 | New director appointed (3 pages) |
17 September 1999 | Notice of Administration Order (1 page) |
17 September 1999 | Administration Order (4 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
15 September 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (1 page) |
13 July 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
4 November 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
3 November 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 31/08/98; no change of members
|
29 July 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 September 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members
|
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
6 October 1996 | Return made up to 31/08/96; change of members
|
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
8 November 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 November 1995 | Auditor's statement (2 pages) |
8 November 1995 | Application for reregistration from private to PLC (1 page) |
8 November 1995 | Ad 31/10/95--------- £ si 32700@1=32700 £ ic 17300/50000 (2 pages) |
8 November 1995 | Accounts made up to 31 March 1995 (10 pages) |
8 November 1995 | Auditor's report (2 pages) |
8 November 1995 | Balance Sheet (2 pages) |
8 November 1995 | Declaration on reregistration from private to PLC (1 page) |
8 November 1995 | Resolutions
|
8 November 1995 | Re-registration of Memorandum and Articles (32 pages) |
8 November 1995 | Resolutions
|
27 September 1995 | Return made up to 31/08/95; full list of members
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
27 May 1995 | Particulars of mortgage/charge (6 pages) |
15 March 1995 | New director appointed (2 pages) |