Blyth Road
Bromley
BR1 3TN
Director Name | John Wilson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 6a Highfield Green Epping Essex CM16 5HB |
Secretary Name | John Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 6a Highfield Green Epping Essex CM16 5HB |
Director Name | Arthur Edward Williams |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 7 Vailant Road Weybridge Surrey |
Director Name | Mr David Frederick Tye |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | 97 Westwood Road Tilehurst Reading Berkshire RG3 5PY |
Director Name | Peter John McKelvey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Hawthornes 10 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Robin Henry Lawrence |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | 7 Bellevue Close Staines Middlesex BS15 2UY |
Director Name | Mr Richard Charles Howett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 1 Lovett Gardens Maidenhead Berkshire SL6 8HQ |
Secretary Name | Mr David Frederick Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | 97 Westwood Road Tilehurst Reading Berkshire RG3 5PY |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1999) |
Role | Solicitor |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Director Name | Mr Alan Riches |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Abbots Court Farm Priory Road Tiptree Colchester Essex CO5 0QE |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Mr James Terence Bristow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Challock House Canterbury Road Challock Ashford Kent TN25 4DL |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 52 Bears Rails Park Old Windsor Windsor Berkshire SL4 2HN |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(19 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 19 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,126,000 |
Gross Profit | £1,062,000 |
Net Worth | £867,000 |
Cash | £17,000 |
Current Liabilities | £1,346,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2006 | Receiver ceasing to act (1 page) |
13 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
28 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 April 2005 | Receiver ceasing to act (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
8 April 2005 | Appointment of receiver/manager (2 pages) |
7 October 2004 | Administrative Receiver's report (10 pages) |
29 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 294-296 lynton road london SE1 5DE (1 page) |
19 April 2002 | Appointment of receiver/manager (1 page) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Return made up to 21/06/01; full list of members
|
27 March 2001 | Accounting reference date extended from 30/03/01 to 30/06/01 (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
3 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Resolutions
|
26 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Director resigned (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
16 August 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 21/06/99; full list of members (10 pages) |
12 July 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (3 pages) |
13 November 1998 | Secretary's particulars changed (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
11 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Company name changed estdale integrated systems limit ed\certificate issued on 05/08/98 (2 pages) |
14 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
5 November 1997 | Declaration of assistance for shares acquisition (28 pages) |
5 November 1997 | Resolutions
|
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 August 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 15/05/97; full list of members
|
11 March 1997 | New director appointed (1 page) |
13 December 1996 | Director resigned (1 page) |
7 October 1996 | Ad 15/08/96--------- us$ si [email protected]=60 us$ ic 0/60 (2 pages) |
3 October 1996 | Us$ nc 60/120 15/08/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Memorandum and Articles of Association (9 pages) |
18 September 1996 | Declaration of assistance for shares acquisition (4 pages) |
18 September 1996 | Declaration of assistance for shares acquisition (5 pages) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Secretary resigned (2 pages) |
13 September 1996 | New secretary appointed (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Accounting reference date extended from 30/09/96 to 30/03/97 (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: deseronto estate st mary's road langley berks SL3 7EW (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Resolutions
|
16 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
24 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
31 May 1995 | Return made up to 15/05/95; no change of members (6 pages) |
15 December 1994 | Memorandum and Articles of Association (5 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |