Ealing
London
W13 8BH
Director Name | John McGarry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 2004(14 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Edgehill 87 Slough Road Iver Heath Iver Buckinghamshire SL0 9HL |
Director Name | Mr Michael Shannon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 2004(14 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Ventnor Ave Stanmore Middlesex HA7 2HX |
Secretary Name | John McGarry |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 April 2004(14 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Edgehill 87 Slough Road Iver Heath Iver Buckinghamshire SL0 9HL |
Director Name | John Yates Richard Strover |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashdeane 13 Cricket Green Mitcham Surrey CR4 4LB |
Director Name | Mr Stephen John Gregory Humphrey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perrysfield Farmhouse Broadham Green Road Oxted Surrey RH8 9PG |
Director Name | Roger David Puttock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Ivy Cottage Bridge End Ockham Surrey GU23 6NR |
Secretary Name | Mr Stephen John Gregory Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perrysfield Farmhouse Broadham Green Road Oxted Surrey RH8 9PG |
Director Name | Russell Charles Richardson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 April 2004) |
Role | Business Manager |
Correspondence Address | 6 Berry Lodge Crouch Hill London N4 4BA |
Director Name | Susan Pamela Wendy Savory |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2004) |
Role | PR Consultant |
Correspondence Address | Hestia 184 Bures Road Great Cornard Sudbury Suffolk CO10 0JQ |
Secretary Name | Russell Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2004) |
Role | Business Manager |
Correspondence Address | 6 Berry Lodge Crouch Hill London N4 4BA |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 September 1999) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £324,980 |
Gross Profit | £164,077 |
Net Worth | -£157,685 |
Cash | £555 |
Current Liabilities | £37,326 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 May 2007 | Dissolved (1 page) |
---|---|
8 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
3 February 2005 | Statement of affairs (18 pages) |
3 February 2005 | Appointment of a voluntary liquidator (1 page) |
3 February 2005 | Resolutions
|
29 December 2004 | Registered office changed on 29/12/04 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
1 December 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 43-47 rushey green catford london SE6 4AS (1 page) |
30 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
31 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 August 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Return made up to 30/04/00; full list of members
|
9 May 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
19 May 1999 | Return made up to 30/04/99; full list of members (3 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
26 September 1995 | Director's particulars changed (4 pages) |
30 May 1995 | Resolutions
|
17 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
14 May 1991 | Resolutions
|
20 April 1989 | Incorporation (15 pages) |