Maidenhead
Berkshire
SL6 4LL
Director Name | Barrington Myer Hieger |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broomfield House Stanmore Middlesex HA7 3ER |
Director Name | Max Philip Kaye |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1994) |
Role | Audio Visual Producer |
Correspondence Address | 15 Partridge Road Hampton Middlesex TW12 3SB |
Director Name | Peter Brian Sarner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 April 1998) |
Role | Audio Visual Consultant |
Correspondence Address | The Gabled Lodge Newlands Drive Maidenhead Berkshire SL6 4LL |
Secretary Name | Barrington Myer Hieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broomfield House Stanmore Middlesex HA7 3ER |
Director Name | David John Dutton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Technical Projects Manager |
Correspondence Address | 129 Shipston Road Stratford Upon Avon Warwickshire CV37 7LW |
Director Name | Simon Alastair Molseed |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1996) |
Role | Sales Manager |
Correspondence Address | 22 Guise Lane Bassingbourn Royston Hertfordshire SG8 5PJ |
Director Name | Philip John Tilstone |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2000) |
Role | Operations Manager |
Correspondence Address | Flat 1 88 Grove Park Terrace London W4 3JJ |
Director Name | Kenneth John McLachlan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 37 Avenue De La Faisanderie 1150 Bruxelles Belgium Foreign |
Director Name | Mr Jeffrey Vickers |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Alder Lodge River Gardens Stevenage Road London SW6 6NR |
Director Name | Robert James Cook |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2001) |
Role | Accountant |
Correspondence Address | 120 Burdon Lane Cheam Surrey SM2 7DA |
Director Name | Mr Steven Paul Freedman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wyatt Close Elstree Road, Bushey Heath Watford Hertfordshire WD23 4GT |
Director Name | Mr Ross Magri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Roebuck Road Chessington Surrey KT9 1JY |
Director Name | Ian Bradley Revens |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2001) |
Role | Producer |
Correspondence Address | 41 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Michael Peter Bennett |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 11 Chobham Road Ottershaw Surrey KT16 0NL |
Director Name | David Michael Noel Dempsey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 21 Roker Park Avenue Uxbridge Middlesex UB10 8ED |
Registered Address | 32 Woodstock Grove Shepherds Bush London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,096,627 |
Gross Profit | £775,393 |
Net Worth | £584,180 |
Cash | £1,823,416 |
Current Liabilities | £2,295,589 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | Notice of completion of voluntary arrangement (4 pages) |
26 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
26 July 2007 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
26 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
13 July 2007 | Notice of discharge of Administration Order (4 pages) |
10 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2006 (5 pages) |
10 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2005 (2 pages) |
29 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
3 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2004 (2 pages) |
2 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
28 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2002 | Secretary resigned (1 page) |
8 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Director resigned (1 page) |
7 August 2001 | Notice of result of meeting of creditors (4 pages) |
26 July 2001 | Statement of administrator's proposal (3 pages) |
26 July 2001 | Notice of result of meeting of creditors (2 pages) |
31 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
4 May 2001 | Administration Order (4 pages) |
4 May 2001 | Notice of Administration Order (1 page) |
12 March 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (1 page) |
30 March 2000 | New director appointed (2 pages) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
11 November 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 August 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 31/12/98; change of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 July 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
10 July 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Ad 31/10/97-05/12/97 £ si 324900@1=324900 £ ic 100/325000 (2 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | £ nc 100000/500000 08/05/97 (1 page) |
18 April 1997 | Full accounts made up to 31 October 1996 (18 pages) |
18 April 1997 | Full accounts made up to 31 October 1995 (17 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
5 November 1996 | Auditor's resignation (1 page) |
5 November 1996 | New director appointed (2 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 October 1994 (17 pages) |
29 August 1995 | Delivery ext'd 3 mth 31/10/94 (2 pages) |