Brighton
Sussex
BN2 1GB
Director Name | Oliver Julian Gillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 27 February 2010) |
Role | Businessman |
Correspondence Address | 126 Court Lane Dulwich London SE21 7EA |
Director Name | Christopher Dawes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 February 2010) |
Role | Finance Director |
Correspondence Address | Flat 9 Ribbonwood Heights Blair Avenue Poole Dorset BH14 0DA |
Secretary Name | Christopher Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 February 2010) |
Role | Finance Director |
Correspondence Address | Flat 9 Ribbonwood Heights Blair Avenue Poole Dorset BH14 0DA |
Director Name | Mr Graham Andrews |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 1996) |
Role | Company Director & Corporate Adviser/Consultant |
Correspondence Address | 114 Shooters Hill Road Blackheath London SE3 8RN |
Director Name | Mr Peter Charles Desborough Burnell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Flat 68 Wynnstay Gardens Allen Street London W8 6UU |
Director Name | Richard Arthur Lockwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1993) |
Role | Financial Consultant |
Correspondence Address | Glasses Graffham Petworth West Sussex GU28 0PU |
Director Name | Mr Thomas James Ian Wright |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 December 1997) |
Role | Consultant |
Correspondence Address | 128 Limmer Lane Felpham Bognor Regis West Sussex PO22 7LR |
Secretary Name | Mr Graham Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 114 Shooters Hill Road Blackheath London SE3 8RN |
Director Name | Mr Stephen Unwin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 1995) |
Role | Consultant |
Correspondence Address | 9 Dover Park Drive London SW15 5BT |
Director Name | Mr Ralph Grazebrook Trafford Hulbert |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Luttrell Avenue Putney London SW15 6PE |
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 |
---|---|
Net Worth | -£1,072,000 |
Current Liabilities | £2,122,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
27 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2009 | Liquidators statement of receipts and payments to 16 November 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 16 November 2009 (5 pages) |
27 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 3 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 3 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 3 May 2009 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
19 November 2008 | Liquidators' statement of receipts and payments to 3 November 2008 (5 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
16 May 2008 | Liquidators' statement of receipts and payments to 3 November 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | S/S cert release of liquidator (1 page) |
6 September 2006 | S/S cert release of liquidator (1 page) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
22 June 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: abbey house, 74/76 st john street, london, EC1M 4DZ (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: abbey house, 74/76 st john street, london, EC1M 4DZ (1 page) |
15 May 2001 | Appointment of a voluntary liquidator (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Appointment of a voluntary liquidator (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Statement of affairs (6 pages) |
15 May 2001 | Statement of affairs (6 pages) |
14 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
4 July 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
20 December 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
20 December 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
16 August 1999 | Return made up to 13/07/99; bulk list available separately (5 pages) |
16 August 1999 | Return made up to 13/07/99; bulk list available separately (5 pages) |
4 June 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
4 June 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
25 November 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
25 November 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
17 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 13/07/98; bulk list available separately (5 pages) |
18 August 1998 | Return made up to 13/07/98; bulk list available separately (5 pages) |
2 February 1998 | Full group accounts made up to 30 June 1997 (34 pages) |
2 February 1998 | Full group accounts made up to 30 June 1997 (34 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
10 September 1997 | Return made up to 13/07/97; bulk list available separately
|
10 September 1997 | Return made up to 13/07/97; bulk list available separately (4 pages) |
4 July 1997 | Full group accounts made up to 30 June 1996 (34 pages) |
4 July 1997 | Full group accounts made up to 30 June 1996 (34 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
19 December 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
19 December 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
13 November 1996 | Amended full group accounts made up to 30 June 1995 (13 pages) |
13 November 1996 | Amended full group accounts made up to 30 June 1995 (13 pages) |
25 September 1996 | Return made up to 13/07/96; bulk list available separately (11 pages) |
25 September 1996 | Return made up to 13/07/96; bulk list available separately (11 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
31 January 1996 | Full group accounts made up to 30 June 1995 (35 pages) |
31 January 1996 | Full group accounts made up to 30 June 1995 (35 pages) |
26 January 1996 | New director appointed (2 pages) |
17 January 1996 | Ad 29/12/95--------- premium £ si [email protected]=200000 £ ic 27017969/27217969 (4 pages) |
17 January 1996 | Ad 29/12/95--------- premium £ si [email protected]=200000 £ ic 27017969/27217969 (4 pages) |
17 January 1996 | Ad 04/12/95--------- £ si [email protected]=514 £ ic 27017455/27017969 (3 pages) |
17 January 1996 | Ad 04/12/95--------- £ si [email protected]=514 £ ic 27017455/27017969 (3 pages) |
29 August 1995 | Return made up to 13/07/95; bulk list available separately (5 pages) |
29 August 1995 | Return made up to 13/07/95; bulk list available separately (6 pages) |
12 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (206 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
5 November 1994 | Full group accounts made up to 30 June 1994 (42 pages) |
5 November 1994 | Full group accounts made up to 30 June 1994 (42 pages) |
4 February 1994 | Full group accounts made up to 30 June 1993 (37 pages) |
4 February 1994 | Full group accounts made up to 30 June 1993 (37 pages) |
12 May 1993 | Full group accounts made up to 30 June 1992 (35 pages) |
12 May 1993 | Full group accounts made up to 30 June 1992 (35 pages) |
18 December 1991 | Full group accounts made up to 30 June 1991 (36 pages) |
18 December 1991 | Full group accounts made up to 30 June 1991 (36 pages) |
26 July 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
26 July 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
6 July 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
6 July 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
22 July 1988 | Listing of particulars (59 pages) |
22 July 1988 | Listing of particulars (59 pages) |
5 November 1987 | Application to commence business (4 pages) |
5 November 1987 | Application to commence business (4 pages) |
22 September 1987 | Application to commence business (3 pages) |