London
W6 9NM
Director Name | Mr Christopher Colin Tett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Director Name | James Richard Grace |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 October 2002) |
Role | Management Consultant |
Correspondence Address | 1 Sheridan Road London SW19 3HW |
Director Name | Terence Peter Mundy |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Johns Wood Clifton Drive Lytham St Annes Lancashire FY8 5PF |
Director Name | Mr Christopher Nigel Woodhouse |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 October 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cuckoo Hill Catmere End Saffron Walden Essex CB11 4XG |
Secretary Name | Mr Andrew Gwynne Haydon White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Breer Street London SW6 3HE |
Director Name | Philip Frederick Williamson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 28 Balcombe Road Haywards Heath West Sussex RH16 1PF |
Secretary Name | Mr Terence Peter Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 53 Tandle Hill Road Royton Greater Manchester OL2 5UX |
Secretary Name | Miss Deborah Anne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 11 Laburnum Close Friern Barnet London N11 3NR |
Secretary Name | Mr Terence Peter Mundy |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 53 Tandle Hill Road Royton Greater Manchester OL2 5UX |
Secretary Name | Mr David Charles Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Registered Address | 91 Jermyn Street London SW1Y 6JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £852,849 |
Gross Profit | £212,956 |
Net Worth | -£15,689 |
Cash | £46,599 |
Current Liabilities | £163,292 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Voluntary strike-off action has been suspended (1 page) |
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 July 2001 | Application for striking-off (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
8 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Auditor's resignation (1 page) |
4 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 July 1999 | Return made up to 08/06/99; full list of members
|
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Particulars of mortgage/charge (5 pages) |
4 June 1999 | Particulars of mortgage/charge (7 pages) |
28 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 July 1998 | Return made up to 08/06/98; no change of members (12 pages) |
10 November 1997 | Particulars of mortgage/charge (11 pages) |
10 November 1997 | Particulars of mortgage/charge (13 pages) |
5 November 1997 | Particulars of mortgage/charge (13 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
8 July 1997 | Return made up to 08/06/97; no change of members (16 pages) |
2 May 1997 | Particulars of mortgage/charge (4 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 June 1996 | Return made up to 08/06/96; full list of members
|
5 September 1995 | Registered office changed on 05/09/95 from: princes house 36-39 jermyn street london SW1Y 6DN (1 page) |
19 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 June 1995 | Return made up to 08/06/95; no change of members
|