Carntall
Newtownabbey
County Antrim
BT36 8SF
Northern Ireland
Director Name | Mr Geoffrey Colin Neville Ward |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8BQ |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Mr David John Burchell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(5 years, 5 months after company formation) |
Appointment Duration | -51 years, 7 months (resigned 01 October 1941) |
Role | Company Director |
Correspondence Address | 6 Eversley Crescent Winchmore Hill London N21 1EJ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £895,300 |
Gross Profit | £366,848 |
Net Worth | £193,363 |
Current Liabilities | £174,709 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 December 2003 | Dissolved (1 page) |
---|---|
23 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | S/S cert. Release of liquidator (1 page) |
22 January 2002 | Appointment of a voluntary liquidator (1 page) |
22 January 2002 | O/C replacement of liquidator (11 pages) |
22 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Liquidators statement of receipts and payments (6 pages) |
2 November 1995 | Liquidators statement of receipts and payments (10 pages) |
19 May 1995 | Liquidators statement of receipts and payments (10 pages) |
18 August 1994 | Statement of affairs (5 pages) |
16 April 1993 | Return made up to 19/02/93; full list of members (8 pages) |