Rayleigh
Essex
SS6 8TP
Director Name | Mr Robert John Skelton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Secretary Name | Mr Robert John Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Dr Anthony John Allnutt |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1993) |
Role | Managing Director |
Correspondence Address | Woodside Old Perry Street Chislehurst Kent BR7 6PP |
Director Name | Mr Richard Anthony Brook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Logs Hill Chislehurst Kent BR7 5LW |
Director Name | Mr David Raymond Tennant |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 1993) |
Role | Secretary |
Correspondence Address | 8 Romany Rise Orpington Kent BR5 1HQ |
Director Name | Dr Tadeusz Wojtowicz |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 51 Kelvin Road London N5 2PR |
Secretary Name | Mr David Raymond Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 8 Romany Rise Orpington Kent BR5 1HQ |
Secretary Name | Simon Edward Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Timbers 10 Berens Way Chislehurst Kent BR7 6RJ |
Director Name | Simon Edward Cole |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Timbers 10 Berens Way Chislehurst Kent BR7 6RJ |
Director Name | Mr David Francis Newman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 44 Hartington Road Chiswick London W4 3TX |
Secretary Name | Mr David Francis Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 44 Hartington Road Chiswick London W4 3TX |
Secretary Name | Mr David Ronald Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Old Lodge Lane Purley Surrey CR8 4DN |
Director Name | Mr David Ronald Lewis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59 Old Lodge Lane Purley Surrey CR8 4DN |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,109,249 |
Gross Profit | £1,495,695 |
Net Worth | £1,841 |
Cash | £29,258 |
Current Liabilities | £2,614,589 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
7 March 2007 | Administrator's progress report (18 pages) |
7 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
25 October 2006 | Administrator's progress report (14 pages) |
8 August 2006 | Statement of affairs (31 pages) |
6 June 2006 | Result of meeting of creditors (34 pages) |
11 May 2006 | Statement of administrator's proposal (46 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: south hill chislehurst kent BR7 5EH (1 page) |
28 March 2006 | Appointment of an administrator (1 page) |
2 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
24 September 2003 | Company name changed sira electro-optics LIMITED\certificate issued on 24/09/03 (3 pages) |
10 April 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
1 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Return made up to 29/11/02; full list of members (7 pages) |
14 October 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
9 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
4 January 2002 | Resolutions
|
5 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
29 October 1999 | Resolutions
|
4 December 1998 | Return made up to 29/11/98; full list of members (7 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 July 1998 | Auditor's resignation (1 page) |
28 January 1998 | New director appointed (2 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 November 1996 | Return made up to 29/11/96; full list of members (7 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 May 1996 | Resolutions
|
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 November 1995 | Return made up to 29/11/95; no change of members (6 pages) |
17 October 1988 | Wd 06/10/88 ad 28/09/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 April 1988 | Incorporation (17 pages) |