Whitton
Twickenham
TW2 7NJ
Director Name | Mr Ian Derek Cook |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Grove Lane Hillingdon Middlesex UB8 3RG |
Secretary Name | Mr Ian Derek Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Grove Lane Hillingdon Middlesex UB8 3RG |
Director Name | Mr David John Hammant |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 169 Halls Road Tilehurst Reading Berkshire RG3 4PT |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,075,160 |
Gross Profit | £734,956 |
Net Worth | £4,091 |
Cash | £1,690 |
Current Liabilities | £222,349 |
Latest Accounts | 30 November 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 September 2003 | Dissolved (1 page) |
---|---|
25 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Resignation of a liquidator (1 page) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Appointment of a voluntary liquidator (1 page) |
11 March 1997 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |