London
W1Y 3FJ
Director Name | Geoffrey George Friar |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 22 Rowley Hall Drive Stafford Staffordshire ST17 9FF |
Director Name | Mr William David Robson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woods Hatfield Broadoak Bishops Stortford Hertfordshire CM22 7BU |
Director Name | Mr Edwin Arthur Simner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 3 Nut Tree Close Orpington Kent BR6 7RY |
Secretary Name | Stephen Paul Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 6 Ruffles Close Rayleigh Essex SS6 8EW |
Director Name | Stephen Paul Cane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 6 Ruffles Close Rayleigh Essex SS6 8EW |
Director Name | Mr Dennis William Purkiss |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 42 Sylvan Avenue Hornchurch Essex RM11 2PW |
Secretary Name | Mr Peter John McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ross Way Langdon Hills Basildon Essex SS16 6LX |
Secretary Name | Mr Grahame Gary Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Spinney Orsett Grays Essex RM16 3EJ |
Secretary Name | Linda Mary Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(6 years after company formation) |
Appointment Duration | 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 14 Cambrai Drive Hall Green Birmingham West Midlands B28 9AB |
Secretary Name | Simon Paul Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 1 St Saviours Court Harrow View Harrow Middlesex HA1 1RN |
Director Name | Mr Ian Caithness Menzies |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Burnham Green Road Welwyn Hertfordshire AL6 0NJ |
Director Name | Eamon William Bardon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 48 Constable Way College Town Camberley Surrey GU15 4FE |
Director Name | Simon Paul Spencer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 18 130 Wapping High Street London E1W 2NH |
Secretary Name | Stephen Roy Merrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 43 Green Street London W1Y 3FJ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£407,779 |
Cash | £10 |
Current Liabilities | £1,354,974 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 December 2007 | Dissolved (1 page) |
---|---|
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2007 | O/C - replacement of liquidator (11 pages) |
10 September 2007 | Liquidators statement of receipts and payments (6 pages) |
10 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
18 February 2005 | Statement of affairs (5 pages) |
18 February 2005 | Appointment of a voluntary liquidator (1 page) |
18 February 2005 | Resolutions
|
13 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
25 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
30 June 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
17 May 2003 | Return made up to 31/03/03; full list of members
|
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
24 August 1998 | Resolutions
|
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
21 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 September 1995 (13 pages) |
27 March 1997 | Full accounts made up to 30 September 1994 (14 pages) |
7 January 1997 | Director's particulars changed (1 page) |
29 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | New secretary appointed;director resigned (2 pages) |
30 August 1995 | Director resigned;new director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
31 July 1995 | Return made up to 20/07/95; no change of members (6 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (15 pages) |
10 November 1993 | Full accounts made up to 30 September 1992 (9 pages) |
19 August 1987 | Incorporation (12 pages) |