Richmond
Surrey
TW10 7AA
Director Name | Daniel Joseph Murphy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(7 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 15 July 2009) |
Role | General Manager |
Correspondence Address | 113 Chertsey Road Twickenham TW1 1ER |
Secretary Name | Mr Gerard Peter Hanratty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 June 2003(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ridgeway Gardens Hornsey Lane Highgate London N6 5XR |
Director Name | Alan John Moxley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 1999) |
Role | Publican |
Correspondence Address | 20 Chobham Road Frimley Camberley Surrey GU16 5PF |
Director Name | Rosemary Moxley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 1999) |
Role | Publican |
Correspondence Address | 20 Chobham Road Frimley Camberley Surrey GU16 5PF |
Secretary Name | Rosemary Moxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 20 Chobham Road Frimley Camberley Surrey GU16 5PF |
Director Name | Mr John Stuart Gordon Lennox |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lenton Rise Richmond Surrey TW9 2TP |
Secretary Name | Christine Ann Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 113 Chertsey Road Twickenham TW1 1ER |
Director Name | Mr Gerard Peter Hanratty |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ridgeway Gardens Hornsey Lane Highgate London N6 5XR |
Director Name | Anthony Frederick Garrood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 16 October 2002) |
Role | Financial Director |
Correspondence Address | 44 Riverbank Flats Laleham Road Staines Middlesex TW18 2QF |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,857,368 |
Gross Profit | £5,803,233 |
Net Worth | £399,290 |
Cash | £147,879 |
Current Liabilities | £2,073,371 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2009 | Liquidators statement of receipts and payments to 8 April 2009 (6 pages) |
15 April 2009 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 25 February 2009 (9 pages) |
11 September 2008 | Liquidators statement of receipts and payments to 25 August 2008 (6 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 25 August 2008 (6 pages) |
15 September 2007 | Liquidators statement of receipts and payments (6 pages) |
27 March 2007 | Liquidators statement of receipts and payments (6 pages) |
25 September 2006 | Liquidators statement of receipts and payments (7 pages) |
6 October 2005 | Administrator's progress report (16 pages) |
30 August 2005 | Result of meeting of creditors (32 pages) |
26 August 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
12 August 2005 | Statement of administrator's revised proposal (30 pages) |
14 March 2005 | Administrator's progress report (12 pages) |
8 March 2005 | Notice of extension of period of Administration (1 page) |
24 September 2004 | Administrator's progress report (16 pages) |
10 June 2004 | Director resigned (1 page) |
26 May 2004 | Statement of affairs (2 pages) |
11 May 2004 | Result of meeting of creditors (2 pages) |
10 May 2004 | Statement of affairs (22 pages) |
20 April 2004 | Statement of administrator's proposal (22 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 135 petersham road ham richmond upon thames surrey TW10 7AA (1 page) |
2 March 2004 | Appointment of an administrator (4 pages) |
25 January 2004 | Full accounts made up to 31 March 2002 (22 pages) |
18 November 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 August 2003 | Director resigned (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
18 October 2002 | New director appointed (2 pages) |
7 August 2002 | Auditor's resignation (1 page) |
8 May 2002 | Return made up to 31/12/01; no change of members (7 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (21 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
4 December 2000 | Full accounts made up to 31 March 2000 (21 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (4 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (21 pages) |
1 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
25 June 1999 | New secretary appointed (2 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Return made up to 31/12/98; change of members
|
30 December 1998 | Resolutions
|
30 December 1998 | Ad 26/10/98--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
30 December 1998 | Nc inc already adjusted 26/10/98 (1 page) |
24 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 39 church road ashford middlesex TW15 2TY (1 page) |
16 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 October 1998 | Director resigned (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Particulars of contract relating to shares (4 pages) |
11 June 1998 | £ nc 100/1000 16/03/98 (1 page) |
11 June 1998 | Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (16 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | New director appointed (2 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members
|
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Return made up to 31/12/94; no change of members
|
24 October 1991 | Resolutions
|
31 October 1989 | Company name changed P.V. beveridge & company (three) LIMITED\certificate issued on 01/11/89 (2 pages) |
13 October 1989 | Company name changed kalacraft (U.K.) LIMITED\certificate issued on 16/10/89 (2 pages) |
4 September 1986 | Company name changed waterhart LIMITED\certificate issued on 04/09/86 (2 pages) |
15 July 1986 | Incorporation (15 pages) |