Brooklands Farm Brooklands Lane
Weybridge
Surrey
KT13 8UY
Secretary Name | Garry Desler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(7 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mr Leigh Starr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 1996) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 203 Tomswood Hill Hainault Essex IG6 2GD |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Gerald Desler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Director Name | Ivan Lawrence Morgan Carr |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furzeleigh Golf Links Road Yelverton Devon PL20 6BN |
Director Name | Anthony John Michael Round |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 10 Church View Wootton Northampton Northamptonshire NN4 7LJ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £358,000 |
Net Worth | £224,176 |
Current Liabilities | £1,014,712 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Completion of winding up (1 page) |
29 June 1999 | Receiver ceasing to act (1 page) |
29 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1998 | Order of court to wind up (1 page) |
18 February 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 1998 (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 8 hanover street london W1R 9HF (1 page) |
9 June 1997 | Appointment of receiver/manager (1 page) |
12 May 1997 | Director resigned (1 page) |
6 March 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1996 | Director resigned (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Resolutions
|
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
18 March 1996 | Full accounts made up to 31 March 1995 (16 pages) |
2 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
18 July 1995 | Director resigned (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1995 | Ad 01/05/94--------- £ si 148036@1 (2 pages) |
9 April 1995 | Statement of affairs (4 pages) |
6 March 1995 | Registered office changed on 06/03/95 from: 69 eccleston square london. SW1V 1PJ (1 page) |
6 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1994 | New director appointed (2 pages) |
1 December 1994 | Ad 01/05/94--------- £ si 148036@1 (2 pages) |
29 November 1994 | Return made up to 03/11/94; full list of members (6 pages) |
10 October 1994 | Full group accounts made up to 31 March 1994 (20 pages) |
9 September 1994 | New director appointed (3 pages) |
4 September 1994 | New director appointed (2 pages) |