Purley
Surrey
CR8 3NH
Secretary Name | Mr David Charles Dodgeon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lewdon Farm Medland Lane Cheriton Bishop Exeter Devon EX6 6HF |
Director Name | Mr David Charles Dodgeon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lewdon Farm Medland Lane Cheriton Bishop Exeter Devon EX6 6HF |
Director Name | Ian Frederick Hamilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1995(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Advertising Agency Director |
Correspondence Address | 42 Oriental Road Woking Surrey GU22 7AR |
Director Name | Elizabeth Fraser |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 42 Garth Road Sevenoaks Kent TN13 1RX |
Director Name | Mr Richard Antony Sinclair Samuel |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1993) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 9 Highgate West Hill London N6 6JR |
Secretary Name | Elizabeth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 42 Garth Road Sevenoaks Kent TN13 1RX |
Director Name | Mr Robert Bailey |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 1998) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Olde Cottage Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Christopher Ralph Jones |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 1999) |
Role | Consultant |
Correspondence Address | Yew Trees 12 Vincent Road Stoke D'Abernon Cobham Surrey KT11 3JB |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,351,169 |
Gross Profit | £1,270,959 |
Cash | £38,641 |
Current Liabilities | £876,920 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 February 2003 | Dissolved (1 page) |
---|---|
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (6 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 99/101 worship street london EC2A 2BE (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Appointment of a voluntary liquidator (1 page) |
30 March 2000 | Statement of affairs (10 pages) |
16 December 1999 | Director resigned (1 page) |
3 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
21 June 1999 | Return made up to 25/06/99; no change of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
1 July 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
22 June 1998 | Return made up to 25/06/98; full list of members (8 pages) |
21 July 1997 | Return made up to 25/06/97; no change of members (6 pages) |
14 July 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
1 July 1996 | Return made up to 25/06/96; full list of members
|
2 April 1996 | Ad 05/06/95--------- £ si 18403@1 (2 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
3 July 1995 | Return made up to 25/06/95; full list of members
|