London
W2 5PX
Director Name | Anthony Mark Collins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 25 September 2007) |
Role | Production Director |
Correspondence Address | 19 Nightingale Road Orpington Kent BR5 1BH |
Secretary Name | Pryor & Company Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2000(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 September 2007) |
Correspondence Address | Wells House 12 Albert Street Fleet Hampshire GU51 3RL |
Director Name | Mr Alan Francis Bartrop |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Keston Park Keston Kent BR2 6EE |
Director Name | Mrs Margaret Sandra Bartrop |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Keston Park Keston Kent BR2 6EE |
Secretary Name | Mrs Margaret Sandra Bartrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Keston Park Keston Kent BR2 6EE |
Director Name | Robert Frederick Binfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 64 Netherhouse Moor Church Crookham Fleet Hampshire GU13 0TY |
Secretary Name | Robert Frederick Binfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 64 Netherhouse Moor Church Crookham Fleet Hampshire GU13 0TY |
Director Name | Mr Glyn Brian Sargeant |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Sylvaways Close Cranleigh Surrey GU6 7HG |
Director Name | Liz Diprose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 13 Heathfield Drive Redhill Surrey RH1 5HL |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,047,000 |
Gross Profit | £3,302,000 |
Net Worth | £1,991,000 |
Current Liabilities | £4,519,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2007 | Receiver ceasing to act (1 page) |
26 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: new garden house 78 hatton house london (1 page) |
3 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2002 | Receiver ceasing to act (2 pages) |
27 December 2001 | Statement of Affairs in administrative receivership following report to creditors (38 pages) |
21 September 2001 | Administrative Receiver's report (10 pages) |
25 July 2001 | Director resigned (1 page) |
20 June 2001 | Notice of completion of voluntary arrangement (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 50/52 trundley road london SE8 5JG (1 page) |
2 May 2001 | Appointment of receiver/manager (1 page) |
26 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
2 April 2001 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
15 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (2 pages) |
27 September 2000 | Particulars of mortgage/charge (5 pages) |
8 September 2000 | Full accounts made up to 30 June 2000 (19 pages) |
6 September 2000 | Director resigned (2 pages) |
24 July 2000 | Return made up to 24/04/00; full list of members (7 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (19 pages) |
22 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (2 pages) |
27 July 1999 | Full accounts made up to 30 June 1998 (19 pages) |
4 July 1999 | Return made up to 24/04/99; no change of members (4 pages) |
8 June 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1998 | New director appointed (2 pages) |
17 July 1998 | Particulars of mortgage/charge (4 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (19 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Auditor's resignation (1 page) |
24 December 1996 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Particulars of mortgage/charge (11 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Declaration of assistance for shares acquisition (10 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
21 June 1995 | Return made up to 24/04/95; full list of members (6 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |