London
SW8 2EQ
Secretary Name | Suzanne Gail Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 6 Fromondes Road Cheam Surrey SM3 8QR |
Director Name | Mr Terry Chilcott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2001) |
Role | Technical Director |
Correspondence Address | 35 Thistle Road Hedge End Southampton Hampshire SO30 4TS |
Director Name | Mr Richard Sleep |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2001) |
Role | Workshop Director |
Correspondence Address | 41 Greenfields Avenue Totton Southampton Hampshire SO40 3LU |
Director Name | Mr Philip Willett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2001) |
Role | Estimator (Director) |
Correspondence Address | 7 Barbe Baker Avenue West End Southampton Hampshire SO30 3RH |
Secretary Name | Mrs June Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 35 Thistle Road Hedge End Southampton Hampshire SO30 4TS |
Secretary Name | Jeremy Alistair Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2004) |
Role | Secretary |
Correspondence Address | Barnhill House Market Lavington Wiltshire SN10 4AA |
Secretary Name | Kevin James Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(18 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 9 Osprey Close Cheam Sutton Surrey SM1 2XS |
Registered Address | Baker Tilly 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,541,978 |
Gross Profit | £378,859 |
Net Worth | £419,792 |
Cash | £1,994 |
Current Liabilities | £475,460 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 June 2017 | Restoration by order of the court (3 pages) |
2 June 2017 | Restoration by order of the court (3 pages) |
23 March 2006 | Dissolved (1 page) |
23 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Appointment of a voluntary liquidator (5 pages) |
11 March 2005 | Statement of affairs (9 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 8 deer park road london SW19 3UU (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
23 July 2003 | Return made up to 31/03/03; full list of members (6 pages) |
15 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Secretary resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 October 2002 | Particulars of mortgage/charge (7 pages) |
19 July 2002 | Auditor's resignation (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 89 leigh road eastleigh hants (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
20 February 2002 | Declaration of assistance for shares acquisition (6 pages) |
20 February 2002 | Resolutions
|
18 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
5 January 2002 | Particulars of mortgage/charge (11 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
24 December 1992 | Incorporation (18 pages) |
24 December 1982 | Certificate of incorporation (1 page) |