Ainsworth
Nottingham
Notinghamshire
NT16 2RQ
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(14 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Christopher Henry Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 June 2003) |
Role | Computer Consultant |
Correspondence Address | The Poplars, 5 Pound Hill Great Brickhill Milton Keynes Buckinghamshire MK17 9AS |
Director Name | David Michael Ormerod |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 February 2004) |
Role | Computer Consultant |
Correspondence Address | 9 Rochester Close Kibworth Harcourt Leicestershire LE8 0JS |
Director Name | Shailesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 November 2002) |
Role | Computer Consultant |
Correspondence Address | 19 Shirley Road Leicester LE2 3LL |
Secretary Name | Shailesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 19 Shirley Road Leicester LE2 3LL |
Director Name | Paul Windram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 1993) |
Role | Accountant |
Correspondence Address | 31 Imperial Avenue Leicester Leicestershire LE3 1AH |
Director Name | Mr Paul Windram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Farley Road Leicester LE2 3LD |
Director Name | Mr Richard Nicholas Jeremy Sambrook |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 2002) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Church Lane Sarratt Rickmansworth Hertfordshire WD3 6HL |
Director Name | Shailesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2004) |
Role | Computer Consultant |
Correspondence Address | 19 Shirley Road Leicester LE2 3LL |
Director Name | Anthony Leoffler Sweeney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Secretary Name | Mr Paul Windram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Farley Road Leicester LE2 3LD |
Director Name | Mr Charles Guy Lovell Wyndham Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(14 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bowood Road London SW11 6PE |
Director Name | Hugh James George Cox |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(14 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 4 Beechwood Avenue Kew Richmond Surrey TW9 4DE |
Director Name | Broomco (3289) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 July 2004) |
Correspondence Address | 93-95 Wigmore Street London W1U 1QW |
Registered Address | Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,139,313 |
Gross Profit | £1,368,272 |
Cash | £94,597 |
Current Liabilities | £702,830 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Completion of winding up (1 page) |
20 August 2007 | Notice of a court order ending Administration (14 pages) |
19 July 2007 | Administrator's progress report (16 pages) |
19 July 2007 | Administrator's progress report (17 pages) |
16 July 2007 | Order of court to wind up (1 page) |
20 June 2006 | Administrator's progress report (18 pages) |
19 January 2006 | Administrator's progress report (19 pages) |
20 December 2005 | Notice of extension of period of Administration (5 pages) |
8 July 2005 | Administrator's progress report (14 pages) |
4 July 2005 | Statement of affairs (13 pages) |
14 March 2005 | Result of meeting of creditors (27 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
2 February 2005 | Statement of administrator's proposal (23 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: york house 91 granby street leicester LE1 6FB (1 page) |
7 December 2004 | Appointment of an administrator (1 page) |
3 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
13 July 2004 | Company name changed supergate import/export LIMITED\certificate issued on 13/07/04 (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
25 March 2004 | Company name changed enigma information systems limit ed\certificate issued on 25/03/04 (2 pages) |
22 December 2003 | New director appointed (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: york house 91 granby street leicester LE1 6FB (1 page) |
21 October 2003 | Return made up to 30/06/03; full list of members
|
14 August 2003 | Director resigned (1 page) |
7 May 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
21 January 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
26 November 2002 | £ ic 120/98 18/10/02 £ sr [email protected]=22 (1 page) |
18 November 2002 | Director resigned (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 May 2002 | Group of companies' accounts made up to 31 July 2001 (18 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members
|
22 June 2001 | Full group accounts made up to 31 July 2000 (17 pages) |
25 October 2000 | Ad 08/05/00--------- £ si [email protected] (2 pages) |
8 October 2000 | Full group accounts made up to 31 July 1999 (15 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | S-div 08/05/00 (1 page) |
14 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
15 April 2000 | S-div 01/12/99 (1 page) |
15 April 2000 | Ad 01/12/99--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members
|
6 July 1998 | Return made up to 30/06/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Return made up to 10/07/97; full list of members
|
5 June 1997 | Return made up to 10/07/96; full list of members
|
17 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
21 August 1996 | New director appointed (2 pages) |
19 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 July 1995 | Return made up to 10/07/95; full list of members
|
10 July 1990 | Incorporation (13 pages) |