London
SE1 8TB
Director Name | Mr Robert Anthony Dewhurst |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 08 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sunmore Back Lane Fairwarp East Sussex TN22 3BE |
Secretary Name | Mr Robert Anthony Dewhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1996(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunmore Back Lane Fairwarp East Sussex TN22 3BE |
Director Name | Mrs Heather Jane Dewhurst |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 March 1992) |
Role | Housewife |
Correspondence Address | Jeffren Cottage Station Road Withyham East Sussex TN7 4BP |
Secretary Name | Mr Lawrence Arthur Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 56 Orchard Drive Woking Surrey GU21 4BW |
Director Name | Andrew James Alcock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 10 Eridge Gardens Crowborough East Sussex TN6 2TL |
Director Name | John Conway |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2003) |
Role | Repro House |
Correspondence Address | 48 Woodland Road Hertford Heath Hertford Hertfordshire SG13 7QL |
Director Name | Mr Hamid Reza Djazeb |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 217 Woodford Avenue Redbridge Ilford Essex IG4 5LH |
Director Name | Michael Payne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 36 Saint Maur Road London SW6 4DP |
Registered Address | Smtih & Williamson Ltd Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £141,307 |
Cash | £21,270 |
Current Liabilities | £995,365 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (6 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 24 greenwich centre business park norman road london SE10 9QF (1 page) |
26 March 2003 | Statement of affairs (16 pages) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
26 March 2003 | Resolutions
|
8 March 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 02/01/03; full list of members
|
21 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
18 February 2002 | Return made up to 07/01/02; full list of members
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members (8 pages) |
19 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: magdalen house 136 tooley street london SE1 2TU (1 page) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Return made up to 07/01/00; full list of members (8 pages) |
14 December 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
15 September 1999 | New director appointed (2 pages) |
3 September 1999 | Nc inc already adjusted 29/08/99 (1 page) |
3 September 1999 | Ad 29/08/99--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages) |
3 September 1999 | Resolutions
|
12 March 1999 | Return made up to 07/01/99; full list of members (6 pages) |
17 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
25 February 1998 | Return made up to 07/01/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1997 | Return made up to 07/01/97; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 August 1996 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
12 February 1996 | Return made up to 07/01/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
14 December 1992 | Particulars of mortgage/charge (3 pages) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
6 April 1989 | Wd 22/03/89 ad 29/03/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
9 March 1989 | Return made up to 28/02/89; full list of members (4 pages) |