Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director Name | Mr Ralph Edward Gough |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aldebert Terrace London SW8 1BJ |
Secretary Name | Mr Peter David Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Teal Court Herons Reach Blackpool Lancashire FY3 8FT |
Director Name | Nicholas John Brewin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Davenport Harlow Essex CM17 9TF |
Director Name | Vincent Gerard Sarsfield |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Lowes Fold Heath Lane Lowton Warrington Cheshire WA3 2SJ |
Director Name | Mr David James Preston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 2 Scott Close Marton Blackpool Lancashire FY4 4YA |
Secretary Name | Mr David James Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 2 Scott Close Marton Blackpool Lancashire FY4 4YA |
Director Name | Robert Arthur Wells |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2002) |
Role | Doctor Medicine |
Correspondence Address | Linden Cottage Low Moor Road Bispham Blackpool Lancashire FY2 0PE |
Director Name | Robert Arthur Wells |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2002) |
Role | Doctor Medicine |
Correspondence Address | Linden Cottage Low Moor Road Bispham Blackpool Lancashire FY2 0PE |
Director Name | Eric Rodney Hemming |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | The Elms 4 Clifton Drive Lytham St. Annes Lancashire FY8 5PP |
Director Name | Dr Christopher John Dickson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1995) |
Role | Medical Practitioner |
Correspondence Address | Browns Farm Wrea Green Preston Lancashire PR4 3PQ |
Secretary Name | Catherine Lisa Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 33 Kenwyn Avenue Blackpool Lancashire FY3 9HR |
Director Name | Mr Alan John Templer Pilgrim |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 44 Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ |
Director Name | Mr Alan Michael Dexter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1999) |
Role | Chairman/Company Director |
Country of Residence | England |
Correspondence Address | 42 Stone Hall Road Winchmore Hill London N21 1LP |
Director Name | David Geoffrey Croker |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Close Brampton Huntingdon Cambridgeshire PE18 8RJ |
Secretary Name | Mr Peter David Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Teal Court Herons Reach Blackpool Lancashire FY3 8FT |
Secretary Name | Mr Richard Charles William Newbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 De Freville Avenue Cambridge Cambridgeshire CB4 1HW |
Director Name | Mr Howard Raymond Witts |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Director Name | Stuart Peter Vere |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chester Road London SW19 4TS |
Director Name | Michael Greig Rogers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jenningsbury Court London Road Hertford Hertfordshire SG13 7NS |
Registered Address | Level 14 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £2,172,532 |
Gross Profit | £887,249 |
Net Worth | £262,453 |
Cash | £5,413 |
Current Liabilities | £871,406 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 17 October 2016 (5 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 17 April 2016 (5 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 17 October 2015 (23 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 17 October 2015 (23 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 17 October 2015 (5 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 17 October 2015 (5 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 17 April 2015 (5 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (5 pages) |
24 December 2014 | Liquidators statement of receipts and payments to 17 October 2014 (20 pages) |
24 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (20 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 17 October 2014 (21 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (21 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 17 October 2014 (5 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (5 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 17 April 2014 (5 pages) |
23 December 2013 | Liquidators statement of receipts and payments to 17 October 2013 (25 pages) |
23 December 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (25 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 17 October 2013 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (5 pages) |
7 September 2013 | Satisfaction of charge 7 in full (4 pages) |
7 September 2013 | Satisfaction of charge 6 in full (4 pages) |
8 July 2013 | Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (6 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 17 April 2013 (6 pages) |
21 November 2012 | Liquidators statement of receipts and payments to 17 October 2012 (30 pages) |
21 November 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (30 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (5 pages) |
13 November 2012 | Liquidators statement of receipts and payments to 17 October 2012 (5 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (5 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 17 April 2012 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 17 October 2011 (26 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 17 October 2011 (26 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 17 October 2011 (26 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 17 October 2011 (26 pages) |
28 October 2010 | Statement of affairs with form 2.14B (8 pages) |
18 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
18 October 2010 | Administrator's progress report to 15 September 2010 (29 pages) |
3 June 2010 | Result of meeting of creditors (4 pages) |
14 May 2010 | Statement of administrator's proposal (45 pages) |
13 May 2010 | Statement of administrator's proposal (61 pages) |
31 March 2010 | Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 31 March 2010 (2 pages) |
25 March 2010 | Appointment of an administrator (1 page) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Registered office address changed from Suite 309 Newloom House 101 Backchurch Lane London E1 1LU on 15 January 2010 (1 page) |
16 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
22 January 2009 | Appointment terminated director michael rogers (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Return made up to 02/05/06; full list of members (8 pages) |
10 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 82 st john street london EC1M 4JN (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 July 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
7 April 2004 | Director resigned (1 page) |
7 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 May 2003 | Return made up to 02/05/03; full list of members
|
14 November 2002 | Registered office changed on 14/11/02 from: 335 red bank road blackpool lancashire FY2 0HJ (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
7 March 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
31 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 June 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 02/05/01; full list of members
|
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (22 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | New director appointed (3 pages) |
7 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (3 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: priory terrace 24 bromham road bedford MK40 2QD (1 page) |
9 August 2000 | Secretary resigned (1 page) |
24 May 2000 | Return made up to 02/05/00; full list of members
|
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 July 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: priory terrace 24 bromham road bedford MK40 2QD (1 page) |
29 January 1999 | Accounting reference date shortened from 03/07/99 to 30/06/99 (1 page) |
31 December 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
10 August 1998 | Accounting reference date shortened from 30/09/98 to 03/07/98 (1 page) |
22 June 1998 | Return made up to 02/05/98; full list of members
|
22 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 4/5 grosvenor place london SW1X 7HJ (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
2 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 02/05/97; no change of members (6 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 May 1996 | Return made up to 02/05/96; full list of members
|
15 November 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
22 July 1994 | Return made up to 02/05/94; full list of members
|
10 June 1991 | Return made up to 02/05/91; full list of members (8 pages) |
5 March 1991 | Return made up to 01/11/90; full list of members (7 pages) |
8 November 1990 | Ad 21/10/90--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 November 1989 | Memorandum and Articles of Association (13 pages) |
8 November 1989 | Company name changed aeroland LIMITED\certificate issued on 09/11/89 (2 pages) |
13 June 1989 | Resolutions
|
9 June 1989 | Resolutions
|
2 May 1989 | Incorporation (15 pages) |