Warwick
CV34 4DS
Secretary Name | Mr Nigel Edward Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hurst Farm Road Sevenoaks Kent TN14 6PE |
Director Name | Mr Marc Philip Chauveau |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 May 2004) |
Role | Manager - Company Director |
Country of Residence | England |
Correspondence Address | Flat 22 Bishops Wharf House 51 Parkgate Road Battersea London SW11 4NA |
Director Name | Mr David John Hicks |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2002) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodlands Drive Stanmore Middlesex HA7 3PA |
Secretary Name | Mr Kishore Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Thorn Tree Court 30 Park View Road Ealing London W5 2JB |
Director Name | Mr Kishore Samtani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Thorn Tree Court 30 Park View Road Ealing London W5 2JB |
Secretary Name | Ben Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 65 Linen Street Warwick CV34 4DS |
Director Name | Torsten Brose |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 85a Sutherland Avenue London W9 2HG |
Director Name | George Stuart Jameson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 54 Church Street Barford Warwick Warwickshire CV35 8EW |
Director Name | David Morgan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 61 Langhorne Road Dagenham Essex RM10 9RA |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1994) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Baxter Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 1995) |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,375,218 |
Gross Profit | £3,288,053 |
Cash | £897 |
Current Liabilities | £2,326,647 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2005 | Receiver ceasing to act (1 page) |
2 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2004 | Director resigned (1 page) |
22 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2003 | Statement of Affairs in administrative receivership following report to creditors (20 pages) |
27 November 2002 | Administrative Receiver's report (10 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 9-21 shand street london bridge london SE1 2ES (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
17 September 2002 | Appointment of receiver/manager (1 page) |
9 September 2002 | Director resigned (2 pages) |
15 August 2002 | Particulars of mortgage/charge (5 pages) |
26 June 2002 | Section 394 (1 page) |
3 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 02/03/01; full list of members
|
12 January 2001 | Full accounts made up to 30 April 2000 (18 pages) |
25 May 2000 | Return made up to 02/03/00; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Return made up to 02/03/99; full list of members (8 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 September 1998 | Return made up to 02/03/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Return made up to 02/03/97; full list of members (8 pages) |
18 December 1996 | Director's particulars changed (1 page) |
28 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
20 February 1996 | Return made up to 02/03/96; no change of members (4 pages) |
21 December 1995 | New director appointed (2 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 November 1991 | Company name changed south thames couriers LIMITED\certificate issued on 19/11/91 (2 pages) |
28 March 1990 | Company name changed law 113 LIMITED\certificate issued on 29/03/90 (2 pages) |
2 March 1989 | Incorporation (23 pages) |