Nanpantan
Loughborough
Leicestershire
LE11 3YF
Director Name | Adrian Francis Bloomfield |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 70 South Approach Moor Park Northwood Middlesex HA6 2ET |
Director Name | Clive Antony Kemp Fenn-Smith |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 23 West End Terrace Winchester Hampshire SO22 5EN |
Secretary Name | Mr Stephen John Otterburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 15 St Peters Hill Caversham Reading Berkshire RG4 7AX |
Director Name | Mr Stephen John Otterburn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 15 St Peters Hill Caversham Reading Berkshire RG4 7AX |
Director Name | Mr David Mayer Cohen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 April 2003) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 39 Hyde Park Gate London SW7 5DS |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 1993) |
Role | Executive Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Secretary Name | Judith Helen Stronach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 12 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Copsewood 20 Silverdale Road Wargrave Reading Berkshire RG10 8EA |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,771,000 |
Gross Profit | £7,288,000 |
Net Worth | -£25,159,000 |
Current Liabilities | £68,470,000 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 July 2004 | Receiver ceasing to act (1 page) |
6 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2003 | Receiver ceasing to act (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
7 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (1 page) |
9 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
28 February 1995 | Administrative Receiver's report (14 pages) |
3 July 1994 | Full accounts made up to 31 December 1993 (24 pages) |
20 May 1993 | Return made up to 04/05/93; full list of members (19 pages) |