London
N13 4HS
Director Name | Brian James Ashby |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(5 years after company formation) |
Appointment Duration | 5 months (resigned 12 October 1992) |
Role | Average Adjuster |
Correspondence Address | 6 Nursery Close Sevenoaks Kent TN13 3PR |
Director Name | Dennis William Buskin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1993) |
Role | Marine/Energy Claims Adjuster |
Correspondence Address | Mount Cottage Elm Green Lane Danbury Essex CM3 4DR |
Director Name | Geoffrey William Munday |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 22 Willowbank Drive High Halstow Rochester Kent ME3 8TW |
Secretary Name | Leonard John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 2 Park House Gardens Southborough Tunbridge Wells Kent TN4 0NQ |
Director Name | Clifford Duncan Jakes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | Littlehay Burley Ringwood Hampshire BH24 4AG |
Director Name | Jeffery Charles Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 November 1993) |
Role | Average Adjuster |
Correspondence Address | 5 Deben Road Colchester Essex CO4 3UZ |
Director Name | Mr Arthur Milton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Secretary Name | Mr Arthur Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(7 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 12 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,622,000 |
Net Worth | £1,056,000 |
Current Liabilities | £343,000 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2000 | Receiver ceasing to act (1 page) |
26 October 2000 | Receiver's abstract of receipts and payments (1 page) |
18 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 2 heron quay london E14 4JB (1 page) |
1 December 1995 | Administrative Receiver's report (20 pages) |
9 November 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
10 October 1995 | Director resigned (4 pages) |
31 August 1995 | Appointment of receiver/manager (2 pages) |
8 June 1995 | Return made up to 14/05/95; no change of members (6 pages) |