Bookham
Leatherhead
Surrey
KT23 4HA
Director Name | Ronald Handley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | The New Bungalow 11 Grove Road Guildford Surrey GU1 2HR |
Director Name | David Harley Muir |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 January 2002) |
Role | Chartered Accountant |
Correspondence Address | The Corn Mill House Town Hill Yoxall Burton Upon Trent Staffs DE13 8NN |
Director Name | Christopher James Palin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1995(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | Copper Beeches Prey Heath Road Worplesdon Woking Surrey GU22 0RN |
Secretary Name | Carole Kubicki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 286 Lower Hillmorton Road Rugby Warwickshire CV21 4AE |
Director Name | Lugi Giuseppe Contato |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | Burago Di Mulgara Di Vittorio 6 Foreign |
Director Name | Giuseppe Lissignoli |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | Bolgare B Fermi 4 Foreign |
Secretary Name | Mrs Daphne Garrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | Dapian 41 Craven Road Rugby Warwickshire CV21 3JY |
Director Name | Barrie Stanley Morley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Morlyns Water Lane, Histon Cambridge Cambridgeshire CB4 9LR |
Secretary Name | Susan Margaret Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | Heath Corner Rough Road Worplesdon Hill Woking Surrey GU22 0RB |
Director Name | John Francis Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 1995) |
Role | Investment Banker |
Correspondence Address | Hillview 15a The Drive Buckhurst Hill Essex IG9 5RB |
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 | £6,111,041 |
Gross Profit | £1,983,187 |
Net Worth | £438,014 |
Cash | £1,071 |
Current Liabilities | £2,359,205 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2001 | Receiver ceasing to act (1 page) |
9 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 9TH floor, centre city tower 7 hill street birmingham B5 4UU (1 page) |
4 June 1997 | Administrative Receiver's report (32 pages) |
19 March 1997 | Appointment of receiver/manager (1 page) |
14 February 1997 | Return made up to 31/07/96; full list of members
|
13 August 1996 | Director resigned (1 page) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |