London
SW1A 2EL
Director Name | James Stephen Brian Quinn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | Craiglea House Austenwood Lane Gerrards Cross Buckinghamshire SL9 9DA |
Secretary Name | John Paul David Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Stocks Pheasant Walk Chalfont St Peter Buckinghamshire SL9 0PW |
Director Name | Mr Thomas Alexander Mackenzie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 King Henrys Road London NW3 3QP |
Director Name | Terence William Martleton |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Technical Director |
Correspondence Address | 33 The Avenue Ickenham Uxbridge Middlesex UB10 8NR |
Director Name | Nicholas John Robinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Sales Director |
Correspondence Address | Ayston Hall Ayston Rutland LE15 9AE |
Director Name | Richard Jerzy Kozak |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 57 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH |
Director Name | Thomas Malcolm Scott |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 1994) |
Role | Operations Director |
Correspondence Address | 91 Woodfield Park Colinton Edinburgh EH13 0RA Scotland |
Director Name | David William Thomas |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 September 1994) |
Role | Sales Director |
Correspondence Address | 19 Chestnut Rise Droxford Hampshire SO30 2NY |
Director Name | Paul Andrew Higgins |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(14 years after company formation) |
Appointment Duration | 1 year (resigned 16 November 1995) |
Role | Sales Director |
Correspondence Address | 6 Beech Leys Steeple Claydon Buckinghamshire MK18 2RP |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,638,000 |
Gross Profit | £3,670,000 |
Net Worth | £72,000 |
Cash | £3,000 |
Current Liabilities | £7,312,000 |
Latest Accounts | 31 October 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver ceasing to act (1 page) |
27 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street po box 730 london EC4A 4PP (1 page) |
29 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 December 1996 | Administrative Receiver's report (8 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 106 oxford road uxbridge middlesex UB8 1NA (1 page) |
16 September 1996 | Appointment of receiver/manager (1 page) |
25 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 31 October 1994 (16 pages) |
21 December 1995 | Resolutions
|
22 November 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
1 August 1995 | Return made up to 31/05/95; no change of members (6 pages) |
26 July 1993 | Director resigned (2 pages) |