Dunsby
Bourne
Lincolnshire
PE10 0UG
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2000(13 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 86 Lansdowne Road London W11 2LS |
Secretary Name | Mr Rupert David Peregrine Medlicott Vereker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2002(15 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunsby Hall Fen Road Dunsby Bourne Lincolnshire PE10 0UG |
Director Name | Mr Jonathan Robert Allen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Flat 2 6 Polworth Street Streatham London SW16 2EU |
Director Name | Christian Barnes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 November 2001) |
Role | Company Director |
Correspondence Address | Old Manor Farm High Street Gayton Northampton Northamptonshire NN7 3HD |
Director Name | Richard James Darby |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1994) |
Role | Accountant |
Correspondence Address | 5 Orient Street West Square London SE11 4SR |
Director Name | Mr Richard Anthony Oldworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years after company formation) |
Appointment Duration | 2 years (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standlands River Petworth West Sussex GU28 9AS |
Secretary Name | Richard James Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years after company formation) |
Appointment Duration | 2 years (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 5 Orient Street West Square London SE11 4SR |
Director Name | Maroulla Paul |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 November 2001) |
Role | Creative Designer |
Correspondence Address | 9 Priory Road Crouch End London N8 8LH |
Director Name | Glyn Kyle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Heffers Croft Charlwood Surrey RH6 0EJ |
Secretary Name | Mr Rupert Vereker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 12 Prairie Street London SW8 3PU |
Secretary Name | Joseph Martin Creely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1994(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Copthorne Gardens Hornchurch Essex RM11 3DL |
Director Name | Joseph Martin Creely |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1995(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Copthorne Gardens Hornchurch Essex RM11 3DL |
Director Name | Laurie Stuart George Austin-Olsen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2002) |
Role | Advertising Agent |
Correspondence Address | 72 Taylor Road Wallington Surrey SM6 0BA |
Director Name | William James Croser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Secretary Name | William James Croser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,625,418 |
Gross Profit | £3,014,649 |
Net Worth | £1,101,080 |
Cash | £573,527 |
Current Liabilities | £1,519,741 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Completion of winding up (1 page) |
21 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2004 | Order of court to wind up (2 pages) |
1 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2003 | Stat of affairs with f 3.10 (41 pages) |
25 November 2003 | Administrative Receiver's report (12 pages) |
8 October 2003 | Appointment of receiver/manager (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 58-60 fitzroy street london W1P 5HT (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 3 lloyds wharf mill street london SE1 2BA (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2002 | Return made up to 11/07/02; bulk list available separately (6 pages) |
19 September 2002 | Ad 01/05/02--------- £ si [email protected]=2850 £ ic 196000/198850 (3 pages) |
9 September 2002 | Location of register of members (1 page) |
8 September 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Return made up to 11/07/01; full list of members (66 pages) |
3 October 2001 | Resolutions
|
20 August 2001 | Full accounts made up to 31 December 2000 (27 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Ad 10/08/00--------- £ si [email protected]=460000 £ ic 51272/511272 (22 pages) |
23 August 2000 | Prospectus (60 pages) |
8 August 2000 | New director appointed (3 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | S-div 01/08/00 (1 page) |
31 July 2000 | Return made up to 11/07/00; full list of members (11 pages) |
31 July 2000 | Resolutions
|
20 July 2000 | S-div 03/07/00 (1 page) |
11 July 2000 | Memorandum and Articles of Association (15 pages) |
10 July 2000 | Ad 03/07/00--------- £ si [email protected]=38454 £ ic 12818/51272 (3 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | £ nc 27818/5000000 03/07/00 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Notice of assignment of name or new name to shares (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
6 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 July 2000 | Declaration on reregistration from private to PLC (1 page) |
5 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 July 2000 | Auditor's statement (1 page) |
5 July 2000 | Balance Sheet (1 page) |
5 July 2000 | Application for reregistration from private to PLC (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Auditor's report (1 page) |
5 July 2000 | Re-registration of Memorandum and Articles (15 pages) |
4 July 2000 | Ad 03/05/96--------- £ si 461@1 (3 pages) |
4 July 2000 | Nc inc already adjusted 02/09/96 (2 pages) |
4 July 2000 | Ad 02/09/96--------- £ si 2816@1 (2 pages) |
4 July 2000 | Resolutions
|
3 July 2000 | £ sr 461@1 10/01/96 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
1 September 1999 | Return made up to 11/07/99; full list of members (9 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 August 1998 | Return made up to 11/07/98; full list of members (9 pages) |
12 August 1998 | Location of register of members (1 page) |
23 June 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
9 September 1997 | Return made up to 11/07/97; full list of members (11 pages) |
8 September 1997 | Auditor's resignation (1 page) |
24 April 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 June 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
10 October 1995 | Director's particulars changed (4 pages) |
10 October 1995 | Director's particulars changed (4 pages) |
24 July 1995 | Return made up to 11/07/95; full list of members (24 pages) |
24 May 1995 | Director's particulars changed (4 pages) |
24 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
15 March 1995 | Return made up to 11/07/94; full list of members (16 pages) |
22 January 1995 | Ad 13/10/94--------- £ si [email protected]=9900 £ ic 100/10000 (3 pages) |
2 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
13 August 1994 | Particulars of mortgage/charge (5 pages) |
5 August 1994 | Director resigned (2 pages) |
4 August 1994 | Resolutions
|
6 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 June 1994 | Director resigned (2 pages) |
11 May 1994 | New director appointed (2 pages) |
11 April 1994 | New director appointed (2 pages) |
16 July 1990 | New director appointed (2 pages) |
10 July 1990 | Particulars of mortgage/charge (3 pages) |
22 February 1989 | Wd 09/02/89 ad 01/09/87--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 October 1987 | New director appointed (3 pages) |
10 September 1987 | Resolutions
|
10 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
24 June 1987 | Incorporation (16 pages) |