Pudding Lane
Chigwell
Essex
IG7 6BY
Director Name | Mr Terence John Wall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1990(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 8 Great Oaks Chigwell Essex IG7 5ES |
Director Name | Mr David Thomas Andrews |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 28 February 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindum High Street Lower Dean Huntingdon Cambridgeshire PE28 0LL |
Director Name | David Wells Ashworth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | Boulters Coronation Road South Ascot Berks SL5 9LL |
Director Name | Edward James Ball |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | Landhurst Wood Hartfield Sussex TN7 4DL |
Secretary Name | Mr Jacob Julian Synett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 March 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
Secretary Name | Gordon Lindsay Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | Horton Grange Cockering Road Chartham Canterbury Kent CT4 7LG |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,867,000 |
Net Worth | £1,047,000 |
Cash | £975,000 |
Current Liabilities | £15,691,000 |
Latest Accounts | 30 September 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 January 2006 | Receiver ceasing to act (2 pages) |
4 January 2006 | Receiver ceasing to act (2 pages) |
14 January 2005 | Receiver's abstract of receipts and payments (7 pages) |
15 January 2004 | Receiver's abstract of receipts and payments (7 pages) |
27 January 2003 | Receiver's abstract of receipts and payments (6 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 1 surrey street london. WC2R 2NT (1 page) |
11 December 2001 | Receiver's abstract of receipts and payments (6 pages) |
20 December 2000 | Receiver's abstract of receipts and payments (6 pages) |
8 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
6 June 1994 | Administrative Receiver's report (7 pages) |
23 January 1991 | Return made up to 31/10/90; no change of members (14 pages) |
16 February 1990 | Return made up to 13/07/89; full list of members (12 pages) |