The Meadows
Broughton Astley
Leicestershire
LE9 6ND
Director Name | John Kinnaird |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 November 2008) |
Role | Company Director |
Correspondence Address | 1 Courthill Bearsden Glasgow Lanarkshire G61 3SN Scotland |
Secretary Name | Brian John Daintith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 November 2008) |
Role | Company Director |
Correspondence Address | 27 Stetchworth Road Walton Warrington Cheshire WA4 6JE |
Director Name | Christopher John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Beedon Lodge Beedon Common Newbury Berkshire RG20 8TU |
Director Name | Stephen Mark Wiener |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 1992) |
Role | Managing Director |
Correspondence Address | 3 Quay West Ferry Road Teddington Middlesex TW11 9NH |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Director Name | Ralph Peterson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 1995) |
Role | Company Executive |
Correspondence Address | 4120 Regal Oak Drive Encino California 91436 Foreign |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Salah Mohammed Hassanein |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 1992) |
Role | Cinema Consultant |
Correspondence Address | Hoffshot Lane Sands Point New York 11050 Foreign |
Secretary Name | David Ross Brander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Duntulm New Road Charney Bassett Wantage Oxfordshire OX12 0ER |
Director Name | Stuart James Soloway |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Broadwood Avenue Ruislip Middlesex HA4 7XS |
Director Name | Peter Starret |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 1998) |
Role | President |
Correspondence Address | 13766 Sunset Blud Pacific Palistdes California 90274 United States |
Director Name | Dennis J Adomaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 October 1998) |
Role | Senior Vice President |
Correspondence Address | 4000 Warner Blvd 91522 Los Angeles California United States |
Director Name | Edward Anthony Romano |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 1998) |
Role | Ex |
Country of Residence | United States |
Correspondence Address | 10451 Valley Spring Lane Toluca Lake California 91602 |
Secretary Name | Theodore Charles Lima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Landford Road London SW15 1AQ |
Director Name | Dennis Adomaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 7432 Dorie Drive West Hills California 91304 |
Director Name | Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 67 Fountain House Park Street London W1K 6HG |
Director Name | Mr Gerard McSloy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Director Name | Daniel Romanelli |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 1617 Old Oak Road Los Angeles California 90049 Usa |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | George Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 2001) |
Role | President |
Correspondence Address | 617 North Beverly Drive Beverly Hills California 90210 United States |
Director Name | Mark Matheny |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2002) |
Role | Senior Vice President |
Correspondence Address | 216 Mansfield Avenue 2 Los Angeles California 90036 |
Director Name | Mr Jonathan Christopher Paddison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 69 Chepstow Road London W2 5QR |
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Audley Road Saffron Walden Essex CB11 3HW |
Director Name | James Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 35 Cavendish Road Cambridge CB1 3AE |
Director Name | James Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2003) |
Role | Senior Vice President Warner B |
Correspondence Address | 1356 Cambridge Road San Marino California 91108 Foreign |
Director Name | Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2003) |
Role | Investment |
Correspondence Address | 46 Cadogan Place London SW1X 9RU |
Secretary Name | Fiona Helen Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2002) |
Role | Finance Controller |
Correspondence Address | 13 Taunton Road West Bridgford Nottingham Nottinghamshire NG2 6EW |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cambridge Road Twickenham Middlesex TW1 2HL |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,094,000 |
Gross Profit | £7,600,000 |
Net Worth | -£683,000 |
Cash | £424,000 |
Current Liabilities | £6,710,000 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2008 | Liquidators statement of receipts and payments to 20 June 2008 (5 pages) |
28 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
29 February 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Director resigned (1 page) |
16 June 2006 | Liquidators statement of receipts and payments (6 pages) |
4 May 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
6 December 2004 | Administrator's progress report (77 pages) |
24 August 2004 | Notice of extension of time period of the administration (1 page) |
20 August 2004 | Statement of administrator's proposal (75 pages) |
17 August 2004 | Statement of affairs (43 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: white acres cambridge road,whetstone leicester LE8 6BB (1 page) |
14 May 2004 | Appointment of an administrator (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Director resigned (1 page) |
10 June 2003 | Ad 28/05/03--------- £ si 250000@1=250000 £ ic 26174348/26424348 (2 pages) |
10 June 2003 | Memorandum and Articles of Association (10 pages) |
10 June 2003 | Resolutions
|
5 June 2003 | Particulars of mortgage/charge (7 pages) |
16 May 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 31/01/03; full list of members
|
11 March 2003 | New director appointed (2 pages) |
21 October 2002 | Particulars of mortgage/charge (4 pages) |
17 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Full accounts made up to 30 June 2001 (16 pages) |
29 July 2002 | Resolutions
|
25 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (4 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 31/01/02; no change of members (7 pages) |
14 March 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | New director appointed (2 pages) |
11 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 tenison court off regent street london W1R 5LP (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
18 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
26 February 2001 | Director's particulars changed (1 page) |
19 July 2000 | Full accounts made up to 26 June 1999 (17 pages) |
27 July 1999 | Resolutions
|
26 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
27 April 1999 | Full accounts made up to 27 June 1998 (17 pages) |
17 February 1999 | Return made up to 31/01/99; full list of members
|
17 December 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
22 September 1998 | Full accounts made up to 22 November 1997 (13 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (1 page) |
17 July 1998 | Accounting reference date shortened from 22/11/98 to 30/06/98 (1 page) |
30 June 1998 | New director appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 172-182 regent street london W1 (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Conve 18/05/98 (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Ad 08/05/98--------- £ si 11174248@1=11174248 £ ic 5000100/16174348 (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 135 wardour street london W1 (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 March 1998 | Accounting reference date shortened from 30/11/97 to 22/11/97 (1 page) |
25 February 1998 | Return made up to 31/01/98; full list of members (12 pages) |
6 October 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 November 1996 (14 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (10 pages) |
26 September 1996 | Full accounts made up to 25 November 1995 (13 pages) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
15 February 1996 | Return made up to 31/01/96; no change of members (8 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Full accounts made up to 26 November 1994 (14 pages) |
16 September 1994 | Full accounts made up to 27 November 1993 (13 pages) |
3 December 1993 | £ nc 100/100000000 22/11/93 (1 page) |
17 January 1993 | Accounting reference date shortened from 30/09 to 30/11 (1 page) |
21 October 1992 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
6 March 1990 | Accounting reference date notified as 30/11 (1 page) |
11 January 1990 | Incorporation (33 pages) |