Pinner
Middlesex
HA5 1TP
Director Name | Mr Paul Wilfred Higman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Surveyor |
Correspondence Address | 58 Stone Park Avenue Beckenham Kent BR3 3LX |
Director Name | Henry John Kingsbury |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | Cedar Cottage 131 Westhall Road Warlingham Surrey CR6 9HJ |
Director Name | Mr Michael Suter |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | 12 Seabrook Drive West Wickham Kent BR4 9AJ |
Secretary Name | Peter Clinch |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1995(8 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Correspondence Address | 25 Mada Road Locksbottom Orpington Kent BR6 8HQ |
Director Name | David Peter Cochran |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kings Avenue Whitstable Kent CT5 1RZ |
Director Name | Mr John Calvert Sunter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 March 1992) |
Role | Accountant |
Correspondence Address | Oakdene Farnham Beeches Langton Green Tunbridge Wells Kent TN3 0JT |
Secretary Name | Mr John Calvert Sunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | Oakdene Farnham Beeches Langton Green Tunbridge Wells Kent TN3 0JT |
Secretary Name | Mr Paul Wilfred Higman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 58 Stone Park Avenue Beckenham Kent BR3 3LX |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,260,101 |
Gross Profit | £1,283,730 |
Net Worth | -£652,561 |
Current Liabilities | £886,456 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 January 2002 | Dissolved (1 page) |
---|---|
1 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (6 pages) |
2 June 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1997 | Receiver ceasing to act (1 page) |
21 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
21 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
17 September 1996 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1996 | Company name changed face-macanda LIMITED\certificate issued on 24/01/96 (2 pages) |
12 December 1995 | Administrative Receiver's report (36 pages) |
12 December 1995 | Statement of Affairs in administrative receivership following report to creditors (118 pages) |
24 November 1995 | Appointment of a voluntary liquidator (2 pages) |
24 November 1995 | Resolutions
|
21 November 1995 | Registered office changed on 21/11/95 from: plumtree court london EC4A 4HT (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: face house 154-158 sydenham road london SE26 5JZ (1 page) |
1 September 1995 | Appointment of receiver/manager (2 pages) |
2 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |