London
NW6 3BT
Director Name | Michael Stewart Gerrish |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1995) |
Role | Sales And Marketing |
Correspondence Address | 5 Wessex Mews Drynham Road Trowbridge Wiltshire BA14 0PE |
Director Name | James Williams |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 1992) |
Role | Production Director |
Correspondence Address | Vinedale The Turnpike Heddington Calne Wiltshire SN11 0PA |
Director Name | Kenneth Ian Woodbury |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Front Street Churchill Somerset BS25 5SE |
Director Name | Mr Anthony John Akers |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 18 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Hanewell Rise Hilperton Trowbridge Wiltshire BA14 7UA |
Secretary Name | Anthony John Akers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Ferrum Towers Seend Cleeve Melksham Wiltshire SN12 6PZ |
Director Name | Mr Stuart Herbert Garman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 23 June 1995) |
Role | Business Consultant |
Correspondence Address | 37 Wedgewood Road Downend Bristol Avon BS16 6LT |
Secretary Name | Jean Freda Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hanewell Rise Hilperton Trowbridge Wiltshire BA14 7UA |
Director Name | Jean Freda Clegg |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Hanewell Rise Hilperton Trowbridge Wiltshire BA14 7UA |
Registered Address | Suite E, 1-3 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
78k at £1 | Anthony John Akers 56.12% Ordinary A |
---|---|
5.2k at £1 | Anthony John Akers 3.77% Ordinary B |
18k at £1 | Angela Lorraine Fawcett 12.95% Ordinary B |
18k at £1 | David John Akers 12.95% Ordinary B |
18k at £1 | Tina Mary Jones 12.95% Ordinary B |
1000 at £1 | Jean Freda Clegg 0.72% Ordinary A |
760 at £1 | Jean Freda Clegg 0.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £724,795 |
Cash | £20,320 |
Current Liabilities | £32,114 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 1993 | Delivered on: 17 December 1993 Satisfied on: 9 February 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
22 October 1987 | Delivered on: 2 November 1987 Satisfied on: 17 August 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the south side of lancaster road melksham wiltshire & allother property now vested in the mortgagor & comprised in a transfer dated 22/10/87. Fully Satisfied |
22 October 1987 | Delivered on: 2 November 1987 Satisfied on: 21 February 1996 Persons entitled: Investors in Industry PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land on the south side of lancaster road bowerhill melksham wiltshire together with all buildings and fixtures fixed plant & machinery from time to time thereon. Fully Satisfied |
7 March 1986 | Delivered on: 20 March 1986 Satisfied on: 21 February 1996 Persons entitled: Investors in Industry PLC. Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the existing security documents. Particulars: L/H premises forming part of the bowerhill estate, melksham, wiltshire & all buildings, fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
7 March 1986 | Delivered on: 11 March 1986 Satisfied on: 9 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h premises forming part of the bowerhill estate, melksham, wiltshire. Fully Satisfied |
15 November 1985 | Delivered on: 27 November 1985 Satisfied on: 9 February 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over an the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 November 1985 | Delivered on: 27 November 1985 Satisfied on: 9 February 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
24 August 1984 | Delivered on: 31 August 1984 Satisfied on: 21 February 1996 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work in progress, pre-payments and investments.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ England to C/O London Tax Bureau Suite E, 1-3 Canfield Place London NW6 3BT on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ England to C/O London Tax Bureau Suite E, 1-3 Canfield Place London NW6 3BT on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 November 2015 | Registered office address changed from 3 Hanewell Rise Hilperton Trowbridge Wiltshire BA14 7UA to 73 Cornhill London EC3V 3QQ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 3 Hanewell Rise Hilperton Trowbridge Wiltshire BA14 7UA to 73 Cornhill London EC3V 3QQ on 26 November 2015 (1 page) |
18 November 2015 | Appointment of Ms Dianne Muriel Levinson as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Dianne Muriel Levinson as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Jean Freda Clegg as a secretary on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Jean Freda Clegg as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Anthony John Akers as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Jean Freda Clegg as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Jean Freda Clegg as a secretary on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Anthony John Akers as a director on 18 November 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
9 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Jean Freda Clegg on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Akers on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jean Freda Clegg on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Akers on 13 May 2010 (2 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (4 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (4 pages) |
11 October 2005 | Particulars of contract relating to shares (4 pages) |
11 October 2005 | Ad 29/08/05--------- £ si 60000@1=60000 £ ic 79000/139000 (2 pages) |
11 October 2005 | Particulars of contract relating to shares (4 pages) |
11 October 2005 | Ad 29/08/05--------- £ si 60000@1=60000 £ ic 79000/139000 (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | £ nc 117000/200000 19/05/05 (1 page) |
6 June 2005 | £ nc 117000/200000 19/05/05 (1 page) |
6 June 2005 | Resolutions
|
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
16 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
20 June 2002 | Return made up to 13/05/02; full list of members
|
20 June 2002 | Return made up to 13/05/02; full list of members
|
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: randall & payne 23 high street melksham wiltshire SN12 6JY (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: randall & payne 23 high street melksham wiltshire SN12 6JY (1 page) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 June 2001 | Return made up to 13/05/01; full list of members
|
22 June 2001 | Return made up to 13/05/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: ferrum towers pelch lane,seend cleeve melksham wiltshire SN12 6PZ (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: ferrum towers pelch lane,seend cleeve melksham wiltshire SN12 6PZ (1 page) |
19 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
20 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
20 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 May 1996 | Return made up to 13/05/96; full list of members
|
21 May 1996 | Return made up to 13/05/96; full list of members
|
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: halifax road bowerhill melksham wiltshire SN12 6UB (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: halifax road bowerhill melksham wiltshire SN12 6UB (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 July 1995 | £ ic 111000/79000 23/06/95 £ sr 32000@1=32000 (1 page) |
19 July 1995 | £ ic 111000/79000 23/06/95 £ sr 32000@1=32000 (1 page) |
5 July 1995 | Company name changed citronic LIMITED\certificate issued on 06/07/95 (4 pages) |
5 July 1995 | Company name changed citronic LIMITED\certificate issued on 06/07/95 (4 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
17 December 1993 | Particulars of mortgage/charge (3 pages) |
17 December 1993 | Particulars of mortgage/charge (3 pages) |
3 April 1991 | £ ic 117000/111000 22/11/90 £ sr 6000@1=6000 (1 page) |
3 April 1991 | £ ic 117000/111000 22/11/90 £ sr 6000@1=6000 (1 page) |
2 April 1991 | Resolutions
|
2 April 1991 | Resolutions
|
2 November 1987 | Particulars of mortgage/charge (3 pages) |
2 November 1987 | Particulars of mortgage/charge (3 pages) |
13 October 1983 | Certificate of incorporation (1 page) |
13 October 1983 | Certificate of incorporation (1 page) |