The Green
Dunton
Buckinghamshire
MK18 3LW
Director Name | Philip Charles Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | David Brian Boyd Roberts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 14 Watermill Way Weston Turville Aylesbury Buckinghamshire HP22 5SR |
Director Name | Andrew William Street |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trees Grosmore Road Hitchin Hertfordshire SG4 9AN |
Secretary Name | Philip Charles Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | Mr Andrew Paul Richards |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 November 2001) |
Role | Architect |
Correspondence Address | 80 Salisbury Road Farnborough Hampshire GU14 7AG |
Director Name | John Clifford Watts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 11 West Drive Sonning On Thames Reading Berkshire RG4 0GE |
Director Name | Mr Pierre Bentata |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 1992(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1993) |
Role | Sae Managing Director |
Correspondence Address | 25 Bis Rue Jasmin 75016 Paris Foreign |
Director Name | Fernand De Waziers |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 1992(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 6 Herbert Crescent London SW1X 0HA |
Director Name | Mr Jerome Le Conte |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 1992(5 years after company formation) |
Appointment Duration | 5 months (resigned 06 November 1992) |
Role | Engineer |
Correspondence Address | 32 Rue De Bievre 75005 Paris Foreign |
Director Name | John Clifford Watts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 11 West Drive Sonning On Thames Reading Berkshire RG4 0GE |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,022,000 |
Gross Profit | £744,000 |
Net Worth | £157,000 |
Current Liabilities | £2,673,000 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2001 (3 pages) |
20 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2001 | Notice of discharge of Administration Order (4 pages) |
24 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2000 (3 pages) |
20 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
10 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
22 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 1999 (2 pages) |
23 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 1998 (2 pages) |
24 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
19 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 1997 (2 pages) |
3 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
23 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: crusader house horton road west drayton middlesex, UB7 8EA (1 page) |
4 July 1996 | Notice of result of meeting of creditors (2 pages) |
4 July 1996 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 June 1996 | Statement of administrator's proposal (21 pages) |
3 June 1996 | Notice of variation of an Administration Order (3 pages) |
29 May 1996 | Statement of administrator's proposal (21 pages) |
22 March 1996 | Notice of Administration Order (1 page) |
22 March 1996 | Administration Order (4 pages) |
18 May 1995 | Return made up to 12/05/95; no change of members (8 pages) |