Ightham
Sevenoaks
Kent
TN15 9BB
Director Name | Dieter Heinrich Eggle |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | Osborne Lodge 59 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Director Name | James Anthony Hill |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 7 Belmont Grove Lewisham London SE13 5DW |
Director Name | Garry Ernest Lefevre |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 June 1991) |
Role | Company Director |
Correspondence Address | 4 Gorse Hill Lane Wentworth Virginia Water Surrey GU25 4AJ |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 17 December 1990) |
Role | Company Director |
Correspondence Address | 203 Shooters Hill Road Blackheath London SE3 8UL |
Secretary Name | Thomas John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 17 December 1990) |
Role | Company Director |
Correspondence Address | 203 Shooters Hill Road Blackheath London SE3 8UL |
Secretary Name | James Anthony Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 7 Belmont Grove Lewisham London SE13 5DW |
Registered Address | P.O.Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £110,584,000 |
Net Worth | £115,000 |
Cash | £1,772,000 |
Current Liabilities | £29,821,000 |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Notice of ceasing to act as receiver or manager (1 page) |
31 October 2008 | Receiver's abstract of receipts and payments to 16 October 2008 (2 pages) |
16 October 2008 | Receiver's abstract of receipts and payments to 18 September 2008 (2 pages) |
10 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2004 | Receiver's abstract of receipts and payments (5 pages) |
23 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 January 2001 | Receiver ceasing to act (1 page) |
29 December 2000 | Appointment of receiver/manager (1 page) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1997 | Receiver ceasing to act (1 page) |
3 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1995 | Receiver's abstract of receipts and payments (2 pages) |