Durban 4001 South Africa
Director Name | Mr David Malcolm Gee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Leicester Road Groby Leicester LE6 0DQ |
Secretary Name | Mr David Malcolm Gee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Leicester Road Groby Leicester LE6 0DQ |
Director Name | Marcus Alois Fessler |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Plot 3 The Barns South Luffenham Leics Le15 |
Director Name | Arnold Norman Zulman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 38 Cumberland Terrace London NW1 4HP |
Director Name | Peter Cecil Stone |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 16 Lords View London NW8 7HJ |
Director Name | William Keith Spotswood |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 4 Catmose Park Road Oakham Rutland Leicestershire Le15 |
Director Name | Cecil Lyddon Simon |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 1998) |
Role | Solicitor |
Correspondence Address | 7 Boyle Farm Road Thames Ditton Surrey KT7 0TS |
Director Name | Terence Hilton Berkow |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 38-40 Eton Avenue London NW3 3HL |
Secretary Name | Simon Daniel Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 17 Rudolph Road Bushey Watford Hertfordshire WD2 3DX |
Secretary Name | Christopher Gerard Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 161 Sapley Road Hartford Huntingdon Cambridgeshire PE18 7YT |
Director Name | Christopher Gerard Hutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 April 1998) |
Role | Accountant |
Correspondence Address | Rose Lawn 181 Stonald Road Whittlesey Peterborough Cambridgeshire PE7 1QG |
Director Name | Peter Hartley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 1998) |
Role | Sales Director |
Correspondence Address | Field View Paddock Farm Lane Bodicote Banbury Oxfordshire OX15 4BT |
Secretary Name | Elaine Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 1999) |
Role | Personal Assistant |
Correspondence Address | The Roost Woodford Road Great Addington Kettering Northamptonshire NN14 4BS |
Director Name | David Lazenby |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 127 Coates Road Eastrea Whittlesey Peterborough PE7 2BD |
Director Name | Mario Giannotta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Friars Stile Cross Lane Burton Lazars Melton Mowbray Leicestershire LE14 2UH |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2000) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Mr Peter Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Director Name | Arnold Norman Zulman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 1999(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 355 Musgrave Road Durban 4001 Foreign |
Secretary Name | Mr Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Director Name | Jonathan Zulman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 355 Musgrave Road Durban 4001 South Africa |
Director Name | Steven John Donohoe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 2 Mitchell Street Kettering Northamptonshire NN16 9HA |
Registered Address | Geoffrey Paul Rowley Vantis PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£875,000 |
Current Liabilities | £875,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2008 | Notice of move from Administration to Dissolution (10 pages) |
30 September 2008 | Administrator's progress report to 3 July 2008 (10 pages) |
4 March 2008 | Statement of affairs with form 2.14B (6 pages) |
28 February 2008 | Statement of administrator's proposal (41 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: ashbury confectionery LTD darwin road, willowbrook east indust, corby northamptonshire NN17 5XZ (1 page) |
14 January 2008 | Appointment of an administrator (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Particulars of mortgage/charge (5 pages) |
2 June 2004 | New secretary appointed;new director appointed (3 pages) |
21 May 2004 | Auditor's resignation (2 pages) |
16 April 2004 | Full accounts made up to 31 December 2002 (8 pages) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
19 February 2003 | Director resigned (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
25 November 2002 | Return made up to 15/11/02; full list of members
|
25 June 2002 | Full accounts made up to 28 February 2002 (7 pages) |
29 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 28 February 2001 (14 pages) |
31 May 2001 | Director resigned (1 page) |
2 January 2001 | Full accounts made up to 29 February 2000 (18 pages) |
22 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
9 October 2000 | New director appointed (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 15/11/99; full list of members
|
3 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
3 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
3 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
3 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
3 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 August 1999 | Full accounts made up to 31 July 1998 (19 pages) |
6 August 1999 | Full accounts made up to 28 February 1999 (19 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: darwin road willowbrook industrial estate corby northants NN17 1GD (1 page) |
18 May 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (7 pages) |
25 March 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 15/11/98; full list of members (8 pages) |
3 December 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (6 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (3 pages) |
14 April 1998 | Full accounts made up to 31 July 1997 (24 pages) |
1 February 1998 | Director resigned (1 page) |
28 January 1998 | Particulars of mortgage/charge (5 pages) |
26 January 1998 | Particulars of contract relating to shares (3 pages) |
26 January 1998 | £ nc 25000000/26915000 14/01/98 (1 page) |
26 January 1998 | Ad 14/01/98--------- £ si 302529@1=302529 £ ic 19947471/20250000 (2 pages) |
26 January 1998 | Memorandum and Articles of Association (7 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | £ ic 24691773/21991773 14/01/98 £ sr 2700000@1=2700000 (1 page) |
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | Ad 14/01/98--------- £ si 2000000@1=2000000 £ ic 21991773/23991773 (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Ad 14/01/98--------- £ si 4441773@1=4441773 £ ic 20250000/24691773 (2 pages) |
23 January 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Location of debenture register (1 page) |
24 November 1997 | Return made up to 15/11/97; full list of members (9 pages) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
26 June 1997 | Declaration of mortgage charge released/ceased (2 pages) |
26 June 1997 | Declaration of mortgage charge released/ceased (2 pages) |
23 May 1997 | £ ic 19947471/17247471 16/04/97 £ sr 2700000@1=2700000 (1 page) |
23 May 1997 | Ad 16/04/97--------- £ si 2700000@1=2700000 £ ic 17247471/19947471 (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Ad 17/12/96--------- £ si 1500000@1=1500000 £ ic 18447471/19947471 (2 pages) |
17 February 1997 | Ad 17/12/96--------- £ si 500000@1=500000 £ ic 17664138/18164138 (2 pages) |
17 February 1997 | Ad 17/12/96--------- £ si 283333@1=283333 £ ic 18164138/18447471 (2 pages) |
23 December 1996 | New director appointed (2 pages) |
10 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1996 | Return made up to 15/11/96; full list of members (9 pages) |
3 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
29 October 1996 | New director appointed (2 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Ad 22/12/95--------- £ si 333333@1=333333 £ ic 17330805/17664138 (2 pages) |
23 April 1996 | Ad 23/12/95--------- £ si 250000@1=250000 £ ic 16614138/16864138 (2 pages) |
23 April 1996 | Ad 23/12/95--------- £ si 466667@1=466667 £ ic 16864138/17330805 (2 pages) |
12 January 1996 | Return made up to 15/11/95; full list of members (10 pages) |
24 November 1995 | Particulars of mortgage/charge (16 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Ad 03/10/95--------- £ si 1000000@1=1000000 £ ic 15614138/16614138 (2 pages) |
27 June 1995 | Ad 15/03/95--------- £ si 2000000@1=2000000 £ ic 13614138/15614138 (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |