Standford Lane Standford
Hampshire
GU35 8RG
Director Name | Mr Nicholas Nicola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 December 2008) |
Role | Finance Director |
Correspondence Address | 7 High View Pinner Middlesex HA5 3NZ |
Secretary Name | Mr Nicholas Nicola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 7 High View Pinner Middlesex HA5 3NZ |
Director Name | Mr Roderick Anthony St John Connors |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 10 February 1993) |
Role | Non Executive Director |
Correspondence Address | 4 St Andrews Park Histon Cambridge Cambridgeshire CB4 4ER |
Director Name | Mr Christopher Rolf Meakin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 11 February 1993) |
Role | Managing Director |
Correspondence Address | 95 North Street Burwell Cambridge Cambridgeshire CB5 0BB |
Director Name | Mr Roger Preece |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 11 February 1993) |
Role | Writer |
Correspondence Address | 2 Maple Close Bottisham Cambridge Cambridgeshire CB5 9BQ |
Director Name | Dr Jeremy Michael Brine |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Director-Advertising |
Correspondence Address | 45 High Street Sawston Cambridge Cambridgeshire CB2 4BG |
Director Name | Mrs Nicola Margaret Prior |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 1995) |
Role | Director - Public Relations |
Correspondence Address | 66 Histon Road Cottenham Cambridge CB4 4UD |
Director Name | Ms Francesca Elizabeth Brosan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(11 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2000) |
Role | Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 6 Church Street Great Gransden Sandy Bedfordshire SG19 3AF |
Registered Address | 47 Skylines Marsh Wall London Docklands London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,281,958 |
Gross Profit | £1,291,392 |
Net Worth | £684,730 |
Cash | £442,207 |
Current Liabilities | £712,858 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2007 | Receiver ceasing to act (1 page) |
5 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
22 August 2002 | Administrative Receiver's report (13 pages) |
22 August 2002 | Form 3.2 - statement of affairs (8 pages) |
5 March 2002 | Appointment of receiver/manager (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: meadowcroft church street cambridge CB4 1DT (1 page) |
30 July 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 June 1998 | Company name changed leopard cambridge LIMITED\certificate issued on 15/06/98 (2 pages) |
7 November 1997 | Return made up to 08/10/97; full list of members (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1996 | Return made up to 08/10/96; no change of members (5 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |