Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director Name | Mr John Victor Stringer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 98 Brookside Crescent Cuffley Potters Bar Hertfordshire EN6 4QJ |
Director Name | Mr Phillip Trevor Wheater |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron House 42 A Monkhams Drive Essex IG8 0LE |
Secretary Name | Mr Phillip Trevor Wheater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron House 42 A Monkhams Drive Essex IG8 0LE |
Director Name | Graham Albert Rogers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(14 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | Elham Middle Street Nazeing Waltham Abbey Essex EN9 2LQ |
Director Name | Paul Alan Cheshire |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 7 Parklands Chigwell Essex IG7 6LW |
Director Name | Gary Stephen Bruce |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 39 Yellowpine Way Chigwell Essex IG7 4BA |
Director Name | Martin Stone |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 August 2008) |
Role | Business Development |
Correspondence Address | 7 Harebell Close Billericay Essex CM12 0TB |
Director Name | Brian Jarvis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 7 Borough Lane Saffron Walden Cambridge CB11 4AG |
Director Name | Mr Alan Sidney Tobias |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 February 2001(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Princes Road Buckhurst Hill Essex IG9 5DS |
Director Name | Ms Julie Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albert Road Alexandra Park London N22 7AA |
Director Name | Mr Roger Eugene Guinebalt |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 93 Turpins Lane Chigwell Essex Ig7 |
Director Name | Mr Nicholas Nicholas |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Woodlands Southgate London N14 5RX |
Director Name | Ralph Kim Martin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1994) |
Role | Banker |
Correspondence Address | 7 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Mr Stephen Philip Beadle |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2000) |
Role | Company Manager |
Correspondence Address | St Andrews House Wash Road Noak Bridge Basildon Essex SS15 4BP |
Director Name | Kenneth Hobson Tierney |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 1997) |
Role | Investment Manager |
Correspondence Address | 15 Speirs Avenue Beith Ayrshire KA15 1JD Scotland |
Director Name | Mr Peter John Charles Finch |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(13 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Acres Ware Hertfordshire SG12 9JW |
Director Name | Gordon William Munro |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Porthkerry 46 Stortford Road Dunmow Essex CM6 1DL |
Director Name | Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 124 Farnaby Road Shortlands Bromley Kent BR1 4BH |
Director Name | Richard Charles Goatcher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 92 The Plain Epping Essex CM16 6TW |
Director Name | Robert Geoffrey Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2000) |
Role | Marketing Director |
Correspondence Address | 51 Gilmerton Court Cambridge CB2 2HQ |
Director Name | Michael Richard Waddell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Ashlands Oast Court Yalding Kent ME18 6JY |
Director Name | Andrew Richard Hill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 31 Percheron Close Impington Cambridge Cambridgeshire CB4 9YX |
Registered Address | New City House 71 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,738,000 |
Gross Profit | £2,723,000 |
Net Worth | £456,000 |
Cash | £4,000 |
Current Liabilities | £5,947,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 January 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2007 | Receiver ceasing to act (2 pages) |
25 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Return made up to 30/03/01; full list of members (11 pages) |
1 October 2001 | Administrative Receiver's report (9 pages) |
1 October 2001 | Statement of affairs (13 pages) |
24 July 2001 | Director resigned (1 page) |
14 June 2001 | Appointment of receiver/manager (2 pages) |
23 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (23 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (3 pages) |
15 August 2000 | Full accounts made up to 30 June 1999 (20 pages) |
11 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
9 August 2000 | Resolutions
|
3 August 2000 | New director appointed (2 pages) |
28 April 2000 | Return made up to 30/03/00; full list of members
|
10 February 2000 | Registered office changed on 10/02/00 from: c/o forbes & son 8/10 half moon court bartholomew close london EC1A 7HE (1 page) |
13 August 1999 | New director appointed (3 pages) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1999 | Return made up to 30/03/99; full list of members (8 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
10 November 1998 | Full group accounts made up to 30 June 1998 (26 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Memorandum and Articles of Association (18 pages) |
2 September 1998 | Resolutions
|
28 August 1998 | Particulars of mortgage/charge (11 pages) |
26 August 1998 | Declaration of assistance for shares acquisition (34 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Declaration of assistance for shares acquisition (34 pages) |
7 July 1998 | New director appointed (3 pages) |
6 March 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
31 July 1997 | New director appointed (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
8 July 1997 | Resolutions
|
11 June 1997 | Re-registration of Memorandum and Articles (20 pages) |
11 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 1997 | Application for reregistration from PLC to private (1 page) |
11 June 1997 | Resolutions
|
23 May 1997 | Return made up to 30/03/97; change of members
|
27 April 1997 | Interim accounts made up to 31 October 1996 (12 pages) |
16 December 1996 | Full group accounts made up to 30 June 1996 (26 pages) |
29 November 1996 | New director appointed (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
29 October 1996 | Director resigned (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Nc inc already adjusted 13/09/96 (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
25 March 1996 | Director resigned (1 page) |
9 February 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 8/10 half moon court bartholomew close london EC1A 7HE (1 page) |
20 July 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 44/46 borough road london SE1 0AJ (1 page) |
23 May 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
1 May 1995 | Return made up to 30/03/95; no change of members
|
14 September 1982 | Certificate of incorporation (1 page) |