Cobham
Surrey
KT11 2PJ
Director Name | Mr Michael Frederick Gibbons |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 08 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chelsea Gardens Ealing W13 0DS |
Director Name | Mr Christopher Peter Mason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 08 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Royal Crescent London W11 4SL |
Secretary Name | Mr Michael Frederick Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(17 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 08 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chelsea Gardens Ealing W13 0DS |
Director Name | Alan David Altman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 July 2009) |
Role | Administrator |
Correspondence Address | 34 Marsh Lane Hemingford Grey Huntingdon Cambridgeshire PE28 9EN |
Director Name | Neal Conrad Dewson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 July 2009) |
Role | IFA |
Correspondence Address | Lingdale 65 Waterloo Road Crowthorne Berkshire RG45 7NN |
Director Name | Richard Stuart Levett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Acre House Warkton Kettering Northamptonshire NN16 9XQ |
Director Name | Bernard Arthur Pendry |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 30 Ruxley Lane Ewell Surrey KT19 0JA |
Director Name | Mr Raymond William Saunders |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 19 Dickens Close Hartley Longfield Kent DA3 8DP |
Secretary Name | Mr Raymond William Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 19 Dickens Close Hartley Longfield Kent DA3 8DP |
Director Name | Nigel Mark Lavender |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2001) |
Role | IFA |
Correspondence Address | 25 Martins Way Orton Waterville Peterborough Cambridgeshire PE2 5DY |
Director Name | David John Newman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 2003) |
Role | IFA |
Correspondence Address | 10 Manor Road East Grinstead West Sussex RH19 1LR |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £306,359 |
Gross Profit | £273,502 |
Net Worth | £100,611 |
Cash | £282,080 |
Current Liabilities | £320,610 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 September 2008 | Declaration of solvency (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 3/4 great marlborough street london W1F 7AR (1 page) |
5 September 2008 | Appointment of a voluntary liquidator (1 page) |
5 September 2008 | Resolutions
|
4 October 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
17 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 30 June 2006 (17 pages) |
14 December 2005 | Return made up to 11/10/05; full list of members (10 pages) |
29 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
18 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (11 pages) |
12 December 2003 | Return made up to 11/10/03; change of members (8 pages) |
24 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
14 May 2003 | Director resigned (1 page) |
6 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members
|
22 October 2001 | Return made up to 11/10/01; full list of members (10 pages) |
5 September 2001 | Director resigned (1 page) |
15 August 2001 | Full accounts made up to 30 June 2001 (14 pages) |
3 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2000 | Return made up to 11/10/00; full list of members
|
16 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Nc inc already adjusted 23/06/00 (2 pages) |
28 June 2000 | Particulars of contract relating to shares (4 pages) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Ad 23/06/00-23/06/00 £ si 7500@1=7500 £ ic 2500/10000 (4 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members
|
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
24 August 1999 | Full accounts made up to 30 June 1999 (14 pages) |
5 August 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
26 October 1998 | Return made up to 11/10/98; no change of members
|
14 September 1998 | Director resigned (1 page) |
11 August 1998 | Full accounts made up to 30 June 1998 (12 pages) |
26 November 1997 | Return made up to 11/10/97; full list of members
|
5 September 1997 | Full accounts made up to 30 June 1997 (13 pages) |
22 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
2 September 1996 | Full accounts made up to 30 June 1996 (14 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
24 October 1995 | Return made up to 11/10/95; full list of members
|
17 May 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1981 | Incorporation (16 pages) |