Bournemouth
Dorset
BH3 7HS
Director Name | Anne Elizabeth Fournier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1991(7 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Sales Director |
Correspondence Address | 27 Talbot Avenue Bournemouth Dorset BH3 7HS |
Director Name | Mr Michael John Pusey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 1991(7 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dunkeld Road Bournemouth Dorset BH3 7EN |
Director Name | David Stewart Moffat |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1997(13 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Laxton 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1997(13 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Finance Director |
Correspondence Address | 4 Inkerman Road Wokingham Berkshire SL6 6LE |
Secretary Name | Jeremy Philip Hilton Vickers |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1997(13 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Finance Director |
Correspondence Address | 4 Inkerman Road Wokingham Berkshire SL6 6LE |
Secretary Name | Jeff Duval |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 February 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 27 Talbot Avenue Talbot Woods Bournemouth Dorset BH3 7HS |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,660,000 |
Gross Profit | £14,883,000 |
Net Worth | £1,841,000 |
Cash | £689,000 |
Current Liabilities | £19,247,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 January 2005 | Dissolved (1 page) |
---|---|
15 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 100 temple street bristol BS1 6AG (1 page) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 July 2003 | Receiver ceasing to act (1 page) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2001 | Resignation of a liquidator (1 page) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 January 2001 | Liquidators statement of receipts and payments (6 pages) |
19 September 2000 | Resignation of a liquidator (1 page) |
19 September 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2000 | Appointment of a voluntary liquidator (1 page) |
11 July 2000 | Liquidators statement of receipts and payments (7 pages) |
14 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Liquidators statement of receipts and payments (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: grant thornton grant thornton house melton street euston square london NW1 2EP (1 page) |
11 January 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 15 pembroke road clifton bristol BS8 3BG (1 page) |
18 June 1998 | Statement of affairs (16 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: elliott road bournemouth dorset BH11 8JR (1 page) |
6 January 1998 | Appointment of receiver/manager (1 page) |
31 December 1997 | Appointment of receiver/manager (1 page) |
18 December 1997 | Particulars of mortgage/charge (6 pages) |
28 November 1997 | New director appointed (2 pages) |
11 November 1997 | Secretary resigned (2 pages) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
12 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (21 pages) |