Rushden
Northamptonshire
NN10 0AA
Secretary Name | Mr David Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1996(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Queen Street Rushden Northamptonshire NN10 0AA |
Director Name | Mr Stewart William George Elliott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Lot 251 D D 258 Tai Mong Tsai Road New Territories Hong Kong |
Director Name | Dennis Keith Ewins |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 130 Clarendon Road Southsea Hampshire |
Secretary Name | Dennis Keith Ewins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 130 Clarendon Road Southsea Hampshire |
Registered Address | Grant Thornton Grant Thornton House Melton St London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,061,000 |
Gross Profit | £1,337,000 |
Net Worth | £1,896,000 |
Cash | £1,179,000 |
Current Liabilities | £14,458,000 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 October 2005 | Dissolved (1 page) |
---|---|
29 July 2005 | Return of final meeting of creditors (1 page) |
16 December 2003 | Director resigned (1 page) |
4 May 2001 | O/C - change of liquidator (34 pages) |
4 May 2001 | Appointment of a liquidator (1 page) |
22 January 2001 | O/C - change of liquidator (34 pages) |
22 January 2001 | Appointment of a liquidator (1 page) |
11 April 2000 | Appointment of a liquidator (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 4TH floor, tileman house 131UPPER richmond road putney london SW15 (1 page) |
2 February 2000 | Court order notice of winding up (1 page) |
22 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
18 November 1998 | Return made up to 18/09/98; full list of members (6 pages) |
27 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
21 April 1998 | Full group accounts made up to 30 June 1995 (20 pages) |
8 January 1998 | Return made up to 18/09/97; full list of members (6 pages) |
23 December 1996 | Return made up to 18/09/96; full list of members (6 pages) |
18 August 1996 | Return made up to 18/09/95; full list of members (7 pages) |
18 August 1996 | Return made up to 18/09/94; full list of members (7 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
4 August 1995 | Director's particulars changed (4 pages) |
1 August 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
12 May 1995 | Auditor's resignation (2 pages) |