Sudbury
Suffolk
CO10 2TP
Director Name | Sarah Parkinson |
---|---|
Date of Birth | September 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sign Writer |
Correspondence Address | 405 Falcon Works Court 8 Copperfield Road London E3 4RT |
Secretary Name | Mr Julian Alistair Gordon Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Accountant |
Correspondence Address | 29 Greenside Road London W12 9JQ |
Director Name | Jane Elizabeth Clement |
---|---|
Date of Birth | November 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 6 Roseneath Road London SW11 6AH |
Director Name | Mr Philip John Hudson |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fitzroy Crescent London W4 3EL |
Secretary Name | Sarah Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 405 Falcon Works Court 8 Copperfield Road London E3 4RT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 1991) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
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 | £121,244 |
Gross Profit | £94,410 |
Net Worth | -£9,055 |
Cash | £1,296 |
Current Liabilities | £40,669 |
Latest Accounts | 30 September 2003 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 August 2006 | Dissolved (1 page) |
---|---|
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: new house suite 24 67-68 hatton garden london EC1N 8JY (1 page) |
1 December 2004 | Statement of affairs (5 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Appointment of a voluntary liquidator (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 29 greenside road london W12 9JQ (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Accounts made up to 30 September 2000 (8 pages) |
13 April 2000 | Accounts made up to 30 September 1999 (9 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Accounts made up to 30 September 1998 (10 pages) |
24 April 1998 | Accounts made up to 30 September 1997 (10 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 June 1997 | Accounts made up to 30 September 1996 (10 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 February 1996 | Accounts made up to 30 September 1995 (11 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 May 1995 | Accounts made up to 30 September 1994 (11 pages) |
6 June 1987 | Allotment of shares (2 pages) |
13 June 1985 | Allotment of shares (2 pages) |