Rayleigh
Essex
SS6 8TP
Director Name | Mr Robert John Skelton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(20 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Secretary Name | Mr Robert John Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(20 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Mr David Raymond Tennant |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 October 1992) |
Role | Secretary |
Correspondence Address | 8 Romany Rise Orpington Kent BR5 1HQ |
Director Name | Simon Edward Cole |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Timbers 10 Berens Way Chislehurst Kent BR7 6RJ |
Director Name | John Frederick Claridge |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Brownspring Drive New Eltham London SE9 3JZ |
Director Name | Mr Richard Anthony Brook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Logs Hill Chislehurst Kent BR7 5LW |
Director Name | Clive James Arthur Bosworth |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Consultant |
Correspondence Address | 15 Greenfield Avenue Kettering Northamptonshire NN15 7LL |
Secretary Name | Mr David Raymond Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 8 Romany Rise Orpington Kent BR5 1HQ |
Director Name | Mr David Francis Newman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 44 Hartington Road Chiswick London W4 3TX |
Secretary Name | Simon Edward Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Timbers 10 Berens Way Chislehurst Kent BR7 6RJ |
Director Name | Mrs Valerie Rose Holding |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 8 Padbrook Oxted Surrey RH8 0DW |
Director Name | Timothy Alan Potts |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 45 Hecker Avenue Darien Connecticut 06820 United States |
Secretary Name | Mr David Francis Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 44 Hartington Road Chiswick London W4 3TX |
Director Name | Campbell Dixon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | 10 Playle Chase Great Totham Maldon Essex CM9 8UT |
Director Name | Christopher John Oliver |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2000) |
Role | Business Manager |
Correspondence Address | 8 The Pinnacles St Marys Island Chatham Maritime Kent ME4 3PN |
Secretary Name | Mr David Ronald Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Old Lodge Lane Purley Surrey CR8 4DN |
Director Name | Mr David Ronald Lewis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Old Lodge Lane Purley Surrey CR8 4DN |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,838,143 |
Gross Profit | -£35,743 |
Net Worth | -£2,664,396 |
Cash | £1,150 |
Current Liabilities | £465,178 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
7 March 2007 | Administrator's progress report (18 pages) |
7 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
25 October 2006 | Administrator's progress report (14 pages) |
8 August 2006 | Statement of affairs (18 pages) |
5 June 2006 | Result of meeting of creditors (34 pages) |
15 May 2006 | Statement of administrator's proposal (46 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: south hill chislehurst kent BR7 5EH (1 page) |
18 April 2006 | Director resigned (1 page) |
28 March 2006 | Appointment of an administrator (1 page) |
26 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
14 October 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
9 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
14 June 2001 | New director appointed (2 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 January 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
22 January 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 October 1998 | Return made up to 24/10/98; full list of members (7 pages) |
30 July 1998 | Auditor's resignation (1 page) |
7 November 1997 | Return made up to 24/10/97; no change of members
|
21 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 May 1997 | New director appointed (2 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 January 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 24/10/96; full list of members
|
20 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 March 1996 | Resolutions
|
15 February 1996 | Secretary resigned;director resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
30 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
25 October 1995 | Return made up to 24/10/95; no change of members (8 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
15 May 1995 | Resolutions
|
13 November 1989 | New director appointed (2 pages) |
4 November 1987 | Director resigned (2 pages) |