Roundwell
Bearstead
Kent
ME14 4HN
Secretary Name | Michael Bulbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 47 Burcot Gardens Maidenhead Berkshire SL6 7UR |
Director Name | Jane Patricia Coggins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 April 1997) |
Role | Sales Director |
Correspondence Address | 58 Buckingham Road Twickenham Hampton Middlesex TW12 3JG |
Secretary Name | Jacqueline Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 29 Sandringham Drive Ashford Middlesex TW15 3JH |
Director Name | Stephen Glen Hemsley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Finance Director |
Correspondence Address | Treetops 2 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Kenneth William Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 7 Laud Close Manor Fields Newbury Berkshire RG14 2SL |
Secretary Name | Patrick James McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(15 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 38 Japonica Drive Cinderhill Nottingham Hottinghamshire NG6 8PU |
Secretary Name | Lance Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | Commonwood House Roundwell Bearstead Kent ME14 4HN |
Secretary Name | Narinder Singh Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(15 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 October 1998) |
Role | Financial Manager |
Correspondence Address | 34 Milford Road Southall Middlesex UB1 3QH |
Director Name | Alan Eric Mosley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(16 years after company formation) |
Appointment Duration | 7 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 36 Grainger Lane Santa Cruz Ca 95060 California U.S.A. Foreign |
Director Name | Melanie Jane Sweet |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(16 years after company formation) |
Appointment Duration | 7 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 798 Highland Avenue Santa Cruz Ca 95060 California Usa Foreign |
Secretary Name | Melanie Jane Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(16 years after company formation) |
Appointment Duration | 7 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 798 Highland Avenue Santa Cruz Ca 95060 California Usa Foreign |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,060,158 |
Gross Profit | £771,836 |
Net Worth | -£443,705 |
Cash | £1,973 |
Current Liabilities | £1,891,513 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | Receiver ceasing to act (1 page) |
7 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: unit 1 felthambrook international centre, felthambrook way feltham middx TW13 7DP (1 page) |
30 June 1999 | Appointment of receiver/manager (1 page) |
13 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
10 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
15 December 1998 | Secretary resigned;director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
30 May 1998 | Full accounts made up to 31 December 1996 (15 pages) |
20 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
9 April 1997 | Return made up to 03/04/97; no change of members
|
23 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 April 1996 | Return made up to 03/04/96; no change of members
|
11 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
20 April 1995 | Return made up to 03/04/95; full list of members
|