Twickenham
Middlesex
TW1 1HT
Director Name | Mrs Susan Margaret Parish |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 53a Cole Park Road Twickenham Middlesex TW1 1HT |
Secretary Name | Mrs Susan Margaret Parish |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 53a Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Mr Andrew Royle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 3 Home Farm Cottages Hildenborough Tonbridge Kent TN11 8NX |
Director Name | Ms Jennifer Anne Vaughan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 39 Harvard Road Sheldon Solihull West Midlands B92 8EU |
Director Name | Norman Alec Charles Lott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1998) |
Role | Accountant |
Correspondence Address | Rose Cottage 1 Radnor Road Weybridge Surrey KT13 8JU |
Director Name | Mr Julian Braithwaite Paul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mount House Brasted Westerham Kent TN16 1JB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,848,868 |
Gross Profit | £1,207,505 |
Net Worth | £513,004 |
Cash | £6,436 |
Current Liabilities | £4,286,103 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2005 | Dissolved (1 page) |
---|---|
12 October 2004 | Completion of winding up (1 page) |
25 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
23 March 2004 | Notice of discharge of Administration Order (4 pages) |
22 March 2004 | Order of court to wind up (3 pages) |
27 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
20 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
16 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
23 August 1999 | Statement of administrator's proposal (17 pages) |
23 August 1999 | Notice of result of meeting of creditors (4 pages) |
17 May 1999 | Notice of Administration Order (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 26A york street twickenham middx TW1 3LJ (1 page) |
7 May 1999 | Director resigned (1 page) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 31 December 1997 (19 pages) |
27 October 1998 | Director resigned (1 page) |
17 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 July 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 May 1997 | Return made up to 31/12/96; full list of members; amend (6 pages) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 31/12/96; full list of members
|
13 June 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
27 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
27 March 1995 | Director resigned (2 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
18 October 1990 | Ad 26/01/90--------- £ si 935000@1=935000 £ ic 70000/1005000 (2 pages) |
10 March 1988 | Wd 16/02/88 ad 29/01/88--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages) |
15 July 1987 | Allotment of shares (2 pages) |