Norton St Philip
Bath
Somerset
BA3 6LH
Director Name | Alistair Michael Vere Mann |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 November 2003) |
Role | Publisher |
Correspondence Address | Keepers Cottage West Hatch Tisbury Wiltshire |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr John Graham Salkeld |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Farm Hill House Armsworth Alresford Hampshire SO24 9RJ |
Director Name | Jean Rosemary Knox Allen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 August 1992) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Court Lyndhurst Road Sheffield South Yorkshire S11 9DR |
Director Name | Mr Stephen Richard Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 February 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chute Collis Upper Chute Andover Hampshire SP11 9EF |
Director Name | Mr John Graham Salkeld |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Farm Hill House Armsworth Alresford Hampshire SO24 9RJ |
Director Name | Ms Annie Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | St Anthonys Butts Knapp Shaftesbury Dorset Sp7 |
Director Name | Mr Stephen Richard Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 06 April 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chute Collis Upper Chute Andover Hampshire SP11 9EF |
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 | £11,978,000 |
Gross Profit | £6,281,000 |
Net Worth | £4,583,000 |
Cash | £77,000 |
Current Liabilities | £7,793,000 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
26 March 2003 | Receiver ceasing to act (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: arthur andersen po box 55 london WC2R 2NT (1 page) |
18 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 March 2001 | Company name changed element communications LIMITED\certificate issued on 12/03/01 (2 pages) |
29 December 2000 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
29 December 2000 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
4 December 2000 | Administrative Receiver's report (8 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
17 August 2000 | Appointment of receiver/manager (2 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (10 pages) |
27 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
28 February 2000 | Ad 09/02/00--------- £ si [email protected]=800 £ ic 136353/137153 (2 pages) |
21 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
20 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Return made up to 25/05/99; change of members (11 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
16 September 1998 | Ad 03/07/98--------- £ si [email protected]=6200 £ ic 130152/136352 (2 pages) |
20 August 1998 | Ad 11/08/98--------- £ si [email protected]=410 £ ic 129742/130152 (2 pages) |
5 August 1998 | £ ic 410410/129742 01/07/98 £ sr 280668@1=280668 (1 page) |
15 June 1998 | Return made up to 25/05/98; change of members (11 pages) |
20 May 1998 | Ad 06/05/98--------- £ si [email protected]=7490 £ ic 402920/410410 (2 pages) |
20 May 1998 | Ad 06/05/98--------- £ si [email protected]=4509 £ ic 398411/402920 (2 pages) |
23 April 1998 | Ad 02/04/98--------- £ si [email protected]=70 £ ic 398341/398411 (2 pages) |
26 October 1997 | Resolutions
|
5 September 1997 | Resolutions
|
5 September 1997 | Recon 29/08/97 (1 page) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
8 June 1997 | Return made up to 25/05/97; full list of members (11 pages) |
6 June 1997 | Director resigned (1 page) |
1 May 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
1 May 1997 | S-div conve 28/02/97 (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | Ad 25/03/97--------- £ si [email protected]=34000 £ ic 346341/380341 (2 pages) |
14 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
16 December 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
26 May 1996 | Return made up to 25/05/96; full list of members (10 pages) |
25 May 1995 | Return made up to 25/05/95; full list of members
|
7 October 1993 | Ad 20/09/93--------- £ si [email protected]=11250 £ ic 335091/346341 (2 pages) |
30 July 1992 | Ad 17/07/92--------- £ si [email protected]=20000 £ ic 315091/335091 (2 pages) |
16 December 1991 | Ad 04/12/91--------- £ si 100000@1=100000 £ si [email protected]=2500 £ ic 315090/417590 (2 pages) |
11 December 1991 | Ad 04/12/91--------- £ si 100000@1=100000 £ si [email protected]=2500 £ ic 212590/315090 (2 pages) |
8 October 1991 | Ad 24/12/90--------- £ si 14000@1=14000 £ si [email protected]=350 £ ic 164075/178425 (2 pages) |