Wilmslow
Cheshire
SK9 5DN
Director Name | Mervyn Weich |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2003(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Powder Mill Road Framingham Middlesex Ma 01701 United States |
Secretary Name | Mr Malcolm Maclennan Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2003(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 62 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | Michael John Brodie |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Farnham Lodge Templewood Lane Farnham Common Buckinghamshire SL22 3HA |
Director Name | Mr Peter Boyd Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Vilmorin 51 Waverley Way Finchampstead Wokingham Royal Berkshire RG40 4YD |
Secretary Name | Mr Peter Boyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vilmorin 51 Waverley Way Finchampstead Wokingham Royal Berkshire RG40 4YD |
Director Name | Karen Randall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 1999) |
Role | Attorney |
Correspondence Address | 10650 Oakdale Avenue Chatsworth Los Angeles 91311 Foreign |
Director Name | John Patrick Hacala |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 20 S.Schooner Landing Absecon New Jersey Nj 08201-3135 United States |
Director Name | Jonathan Charles Stobart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Director Name | Peter Nash |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 2 The Hollyhocks Reading Road, Harwell Didcot Oxfordshire OX11 0LN |
Director Name | Steven David Shaiken |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 8766 Southern Breeze Drive Orlando Florida 32836 United States |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,879,000 |
Gross Profit | £949,000 |
Net Worth | -£671,000 |
Cash | £531,000 |
Current Liabilities | £4,290,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 October 2007 | Notice of discharge of Administration Order (6 pages) |
---|---|
26 October 2007 | Administrator's abstract of receipts and payments (3 pages) |
16 July 2007 | Dissolved (1 page) |
16 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (7 pages) |
6 July 2005 | Liquidators statement of receipts and payments (6 pages) |
17 January 2005 | Liquidators statement of receipts and payments (6 pages) |
15 September 2004 | Statement of affairs (10 pages) |
29 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 January 2004 | Resolutions
|
14 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 October 2003 | Statement of administrator's proposal (33 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: uip house 45 beadon road hammersmith london W6 0EG (1 page) |
26 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
18 June 2003 | Administration Order (8 pages) |
17 June 2003 | Notice of Administration Order (1 page) |
13 June 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
5 May 2002 | Full accounts made up to 31 December 2000 (12 pages) |
30 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Memorandum and Articles of Association (17 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: the ark 201 talgarth road london W6 8BN (1 page) |
29 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 1, hamilton mews, london, W1V 9FF. (1 page) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (16 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
19 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
4 March 1999 | Company name changed ralph productions LIMITED\certificate issued on 04/03/99 (2 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
7 August 1998 | Auditor's resignation (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members
|
20 May 1997 | New director appointed (2 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members
|
3 August 1995 | Auditor's resignation (4 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |