London
SW6 5NA
Director Name | Anthony David Collyer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 1996) |
Role | Financial Director |
Correspondence Address | Camel Farm Cottage Queen Camel Yeovil Somerset BA22 7NB |
Director Name | Harvey Brian Lipsith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 February 2003) |
Role | Chairman |
Correspondence Address | Heronsmore 4 Martello Road Canford Cliffs Poole Dorset BH13 7DH |
Director Name | Richard Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Financial Director |
Correspondence Address | Sherington Place Church End Sherington Bucks MK16 9PA |
Director Name | Peter Alan Slaymaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | The Laurels Clifton Road Poole Dorset BH14 9PP |
Secretary Name | Robert David Prideaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Staddles Romsey Road Wellow Hampshire SO51 6EB |
Director Name | Rodney Guy Ivey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Farm House 34 The Avenue Tadworth Surrey KT20 5AT |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Miss Caroline Rosemary Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 7 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Director Name | Terrance Anthony Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat 10 224 Great Portland Street London W1W 5AA |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG42 6HE |
Secretary Name | Emma Jane Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Westhill Putney London SW15 3SR |
Registered Address | C/O Kroll 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 |
Year | 2014 |
---|---|
Net Worth | £18,001,000 |
Current Liabilities | £91,904,000 |
Latest Accounts | 26 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2012 | Final Gazette dissolved following liquidation (1 page) |
9 April 2012 | Final Gazette dissolved following liquidation (1 page) |
9 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 10 December 2011 (6 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 10 December 2011 (6 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 10 December 2011 (6 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (6 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (6 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 10 June 2011 (6 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 10 December 2010 (6 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (6 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (6 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 10 June 2010 (6 pages) |
21 June 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (6 pages) |
21 June 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (6 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 10 June 2009 (5 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 10 June 2009 (5 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 10 June 2009 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 10 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 10 December 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
27 June 2008 | Liquidators' statement of receipts and payments to 10 December 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
27 June 2008 | Liquidators' statement of receipts and payments to 10 December 2008 (5 pages) |
2 July 2007 | Statement of affairs (6 pages) |
2 July 2007 | Statement of affairs (6 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Appointment of a voluntary liquidator (1 page) |
18 June 2007 | Appointment of a voluntary liquidator (1 page) |
18 June 2007 | Resolutions
|
14 June 2007 | Registered office changed on 14/06/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
7 February 2006 | Strike-off action suspended (1 page) |
7 February 2006 | Strike-off action suspended (1 page) |
3 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
8 February 2005 | Full accounts made up to 26 June 2004 (11 pages) |
8 February 2005 | Full accounts made up to 26 June 2004 (11 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
28 May 2004 | Full accounts made up to 28 June 2003 (10 pages) |
28 May 2004 | Full accounts made up to 28 June 2003 (10 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
8 December 2003 | Particulars of mortgage/charge (17 pages) |
8 December 2003 | Particulars of mortgage/charge (17 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (18 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (18 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (18 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (18 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (19 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (18 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (18 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (18 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (19 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (18 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
7 June 2003 | Full accounts made up to 28 September 2002 (9 pages) |
7 June 2003 | Full accounts made up to 28 September 2002 (9 pages) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (4 pages) |
7 March 2003 | New director appointed (4 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
24 August 1998 | Return made up to 31/07/98; full list of members
|
24 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
24 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 84/98 southampton road eastleigh hampshire SO5 5ZF (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 84/98 southampton road eastleigh hampshire SO5 5ZF (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
4 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
4 September 1996 | Return made up to 31/07/96; no change of members
|
22 August 1995 | Return made up to 31/07/95; full list of members (7 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Director resigned (2 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
16 September 1992 | Return made up to 31/07/92; full list of members (7 pages) |
8 June 1989 | Wd 26/05/89 ad 12/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1989 | Wd 26/05/89 ad 12/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 May 1989 | Resolutions
|
4 May 1989 | Memorandum and Articles of Association (16 pages) |
4 May 1989 | Memorandum and Articles of Association (16 pages) |
4 May 1989 | Resolutions
|
30 March 1989 | Resolutions
|
30 March 1989 | Resolutions
|
2 March 1989 | Incorporation (9 pages) |
2 March 1989 | Incorporation (9 pages) |