London
SW6 2TJ
Director Name | Garry Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 509 Broadway Letchworth Hertfordshire SG6 3PT |
Director Name | Mr David Anthony Murray |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorley Gardens Pyrford Woking Surrey GU22 8UL |
Director Name | Colin Stannard |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bazile Road London N21 1HD |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Kenneth Richard Cowley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 150 Brooke Road London N16 7RR |
Director Name | Hugh William Thompson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 8 Havercroft Haverstock Hill London NW3 4QX |
Registered Address | R S M Robson Rhodes 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,764,377 |
Gross Profit | £631,091 |
Net Worth | £87,450 |
Cash | £697,547 |
Current Liabilities | £799,759 |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 September 2005 | Dissolved (1 page) |
---|---|
20 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2005 | Liquidators statement of receipts and payments (6 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (6 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: casson beckman & partners dyers building london EC1N 2JT (1 page) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 June 2002 | C/O re change of liq (4 pages) |
10 June 2002 | Court order allowing vol liquidator to resign (1 page) |
10 June 2002 | Appointment of a voluntary liquidator (1 page) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | C/O re change of liq (7 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Liquidators statement of receipts and payments (10 pages) |
19 January 1993 | Statement of affairs (5 pages) |
21 May 1992 | Full accounts made up to 30 June 1991 (11 pages) |