London
SW12 8QZ
Director Name | Mr Alasdair Michael Gore Burroughs |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Ealing Park Gardens London W5 4ET |
Director Name | Mr Michael Wyard Druitt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 3 The Stables Burley On The Hill Oakham Leicestershire LE15 7SU |
Director Name | Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau De Plaisance 21 Bld De Suisse Monaco Mc 98000 Foreign |
Director Name | Christopher Campbell Townsend |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | Hill Farm Cottage Ellisfield Basingstoke Hampshire RG25 2QP |
Secretary Name | Anthony James Prevett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 10 The Coverts West Mersea Colchester Essex CO5 8AW |
Director Name | Gerald Davidson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 1996) |
Role | Surveyor |
Correspondence Address | 30 Woronzow Road London Nw3 |
Director Name | Mark Ronald Eardley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | Strayview Flat 1 6 Leeds Road Harrogate HG2 8AA |
Director Name | Mr Stephen David Moss |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Upper Phillimore Gardens London W8 7HA |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,805,000 |
Gross Profit | £2,471,000 |
Net Worth | £198,000 |
Cash | £3,000 |
Current Liabilities | £4,615,000 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Receiver ceasing to act (1 page) |
17 November 2004 | Receiver ceasing to act (1 page) |
17 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2002 | Director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: arthur andersen & co po box 55 1 surrey street london WC2R 2NT (1 page) |
11 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1996 | Administrative Receiver's report (15 pages) |
2 April 1996 | Appointment of receiver/manager (2 pages) |
1 April 1996 | Appointment of receiver/manager (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 1 lamb walk london SE1 3TT (1 page) |
21 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (2 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 136/142 new kent road london SE1 6TU (1 page) |
15 September 1995 | Particulars of mortgage/charge (8 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | Return made up to 14/05/95; full list of members
|