London
NW11 6QJ
Director Name | Anthony Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 19 Mayton Street London N7 6QP |
Director Name | Richard John Brookes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 May 2003) |
Role | Lumber Dealer |
Correspondence Address | 73 Pickhurst Lane Bromley Kent BR2 7JP |
Director Name | Michael Patrick Conlon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 May 2003) |
Role | Accountant |
Correspondence Address | 55 Stonard Road Palmers Green London N13 4DJ |
Director Name | Glen Martin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 May 2003) |
Role | Lumber Merchant |
Correspondence Address | 42 Chestnut Avenue Buckhurst Hill Essex IG9 6EW |
Secretary Name | Glen Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1996(13 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 42 Chestnut Avenue Buckhurst Hill Essex IG9 6EW |
Director Name | Susan Elaine Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 February 1992) |
Role | Company Directr |
Correspondence Address | 113 Wheelers Cross Barking Essex IG11 7EH |
Director Name | Susan Elaine Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 February 1992) |
Role | Company Directr |
Correspondence Address | 113 Wheelers Cross Barking Essex IG11 7EH |
Director Name | Thomas Anthony Jeakins |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 July 1998) |
Role | Timber Merchant |
Correspondence Address | 4 The Priory Coopersale Lane Theydon Garnon Theydon Bois Epping Essex CM16 7NU |
Director Name | Raymond Williams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 May 1992) |
Role | Yard Foreman |
Correspondence Address | 51 Hastings Avenue Barkingside Ilford Essex IG6 1DX |
Secretary Name | Corinne Angela Rockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 67/69 George Street London W1H 5PJ |
Secretary Name | Michael Patrick Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 55 Stonard Road Palmers Green London N13 4DJ |
Director Name | Kevin William Bradley Riley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Cannonbury Mews 118 Petherton Road London N5 2RT |
Secretary Name | Danielle Paula Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 70c Marquess Road London N1 2PX |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,002,043 |
Gross Profit | £1,009,847 |
Net Worth | £150,456 |
Cash | £4,645 |
Current Liabilities | £2,033,233 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2002 | Receiver ceasing to act (1 page) |
17 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 January 1999 | Administrative Receiver's report (8 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: hertford house 38 hertford street london W1Y 1TG (1 page) |
19 October 1998 | Appointment of receiver/manager (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 67/69 george street london W1H 5PJ (1 page) |
7 April 1998 | Return made up to 20/12/97; no change of members (6 pages) |
3 March 1998 | Director's particulars changed (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 February 1997 | Return made up to 20/12/96; full list of members (8 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 20/12/95; full list of members
|
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 April 1995 | Return made up to 20/12/94; no change of members (4 pages) |
28 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |