Camp Lane
Henley In Arden
Warwickshire
B95 5QQ
Director Name | Kathryn Charlotte Berry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1998(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Thumwood Chineham Basingstoke Hampshire RG24 8TE |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1998(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 October 2008) |
Role | Head Of Finance Systems And Ad |
Country of Residence | United Kingdom |
Correspondence Address | The Millers Cottage Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Secretary Name | Debbie Lynne McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 October 2008) |
Role | Company Director |
Correspondence Address | 38 Kenilworth Gardens Hornchurch Essex RM12 4SE |
Director Name | Nils Johan Andersson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 20 Sheridan Road Merton Park London SW19 3HP |
Director Name | Charles Niel Daubeny |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 January 1995) |
Role | Banker |
Correspondence Address | Halnacker Hill Bowlhead Green Godalming Surrey GU8 6NN |
Director Name | Michael Thomas Henry Quick |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | 29 Eglington Road Chingford London E4 7AN |
Secretary Name | Robert Sylvan Pattimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 47 The Drive Sevenoaks Kent TN13 3AD |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Michael Desmond Crowley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1995) |
Role | Credit Officer |
Correspondence Address | 71 Shelvers Way Tadworth Surrey KT20 5QQ |
Director Name | Sven Anders Joakim Tuvlind |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1998) |
Role | Head Of Credit |
Correspondence Address | Beverley Lodge 177 Coombe Lane West Kingston Upon Thames Surrey KT2 7DH |
Secretary Name | Janet Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 79a Station Lane Hornchurch Essex RM12 6JU |
Registered Address | Scandinavian House 2-6 Cannon Street London EC4M 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £54,863 |
Cash | £742,491 |
Current Liabilities | £691,228 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
8 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Insolvency:c/o replacement of liquidator (10 pages) |
11 August 2007 | Declaration of solvency (3 pages) |
11 August 2007 | Appointment of a voluntary liquidator (1 page) |
11 August 2007 | Resolutions
|
20 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members
|
14 January 2002 | Director's particulars changed (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 May 2001 | Secretary resigned (1 page) |
9 February 2001 | Return made up to 25/01/01; full list of members
|
28 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members
|
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (6 pages) |
14 January 1999 | Return made up to 25/12/98; no change of members; amend (6 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
4 January 1999 | Return made up to 25/12/98; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 January 1998 | Return made up to 25/12/97; full list of members (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 January 1997 | Return made up to 25/12/96; change of members (7 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 April 1996 | Ad 29/03/96--------- £ si 2700000@1=2700000 £ ic 3612246/6312246 (2 pages) |
23 April 1996 | Memorandum and Articles of Association (16 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Particulars of contract relating to shares (4 pages) |
22 January 1996 | Return made up to 25/12/95; no change of members (6 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1991 | Particulars of mortgage/charge (3 pages) |
17 April 1991 | Particulars of mortgage/charge (3 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
30 April 1990 | Particulars of mortgage/charge (3 pages) |
22 February 1990 | Particulars of mortgage/charge (4 pages) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
18 October 1988 | Particulars of mortgage/charge (3 pages) |
7 July 1988 | Particulars of mortgage/charge (3 pages) |
10 February 1988 | Particulars of mortgage/charge (3 pages) |