Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Secretary Name | Mr Clifford Edward Irwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haining Brockenhurst Road Ascot Berkshire SL5 9HB |
Director Name | Gareth Huw Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Raleigh Drive Whetstone London N20 0UZ |
Director Name | John Richard Hackney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | The Bungalow Park Lodge Park Road Twickenham Middlesex TW1 2PT |
Director Name | Pascal Max Henri Etchegoyen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 1997) |
Role | Accountant |
Correspondence Address | Oak House Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY |
Director Name | Mr Damien Cornelius Michael Griffin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steep Hill Cottage Steep Hill Chobham Surrey GU24 8SZ |
Director Name | David Long |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Downe House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AR |
Director Name | Christopher Francis Milward |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Pitcairn Clevenhurst Close Stoke Poges Slough Berkshire SL4 4EP |
Secretary Name | Pascal Max Henri Etchegoyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Oak House Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY |
Director Name | Anthony James Jackson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Cedar Lodge 8a Bedford Road Sandy Bedfordshire SG19 1EL |
Registered Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,445,000 |
Current Liabilities | £7,221,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2008 | Completion of winding up (1 page) |
8 December 2005 | Order of court to wind up (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (5 pages) |
7 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 04/03/04; full list of members (5 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
28 May 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
21 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
13 July 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 31/08/00; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 July 2000 | Director resigned (1 page) |
14 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
9 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
9 November 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
18 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members
|
12 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
26 June 1998 | Company name changed orion group LIMITED\certificate issued on 29/06/98 (2 pages) |
5 March 1998 | New director appointed (2 pages) |
28 January 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
28 October 1997 | Return made up to 31/08/97; full list of members (8 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 37,warren street london W1P 5PD (1 page) |
22 August 1997 | Director resigned (1 page) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Re-registration of Memorandum and Articles (10 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Application for reregistration from PLC to private (1 page) |
8 August 1997 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
4 July 1997 | £ sr 50000@1 08/07/96 (1 page) |
18 April 1997 | £ ic 550000/500000 04/04/97 £ sr 50000@1=50000 (1 page) |
30 December 1996 | Full group accounts made up to 30 June 1996 (24 pages) |
5 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1996 | Amended full group accounts made up to 30 June 1995 (22 pages) |
11 February 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
8 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
24 August 1995 | £ ic 600000/550000 07/07/95 £ sr 50000@1=50000 (1 page) |
21 July 1995 | Resolutions
|
24 November 1989 | Company name changed orion magnetic media PLC\certificate issued on 27/11/89 (2 pages) |
17 November 1983 | Certificate of incorporation (1 page) |