Winchmore Hill
London
N21 3AJ
Director Name | Mr Gordon Michael Bradshaw |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1990(4 years after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Correspondence Address | Brown Gables 12 Rose Walk Purley Surrey CR8 3LG |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1990(4 years after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Director Name | Mr Andrew Thomas Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1990(4 years after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Glynde Crescent Bognor Regis West Sussex PO22 8HT |
Secretary Name | Mr Peter Jonathan Barfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1990(4 years after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Correspondence Address | 119 Purley Oaks Road South Croydon Surrey CR2 0NY |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,271,000 |
Gross Profit | -£5,327,000 |
Net Worth | -£9,143,000 |
Current Liabilities | £2,731,000 |
Latest Accounts | 30 September 1989 (34 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 November 2001 | Dissolved (1 page) |
---|---|
3 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2001 | Liquidators statement of receipts and payments (13 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
12 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Liquidators statement of receipts and payments (14 pages) |