25 Monmouth Street
London
WC2H 9DD
Director Name | Michael Philip Woods |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Monmouth Street London WC2H 9DD |
Secretary Name | Ronald Calcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary Elms Burchetts Green Lane Maidenhead Berkshire SL6 3QW |
Director Name | Ronald Calcott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1996(5 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Boundary Elms Burchetts Green Lane Maidenhead Berkshire SL6 3QW |
Director Name | Mr Colin Stanley Delgaty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 90 Eccleston Crescent Chadwell Heath Romford Essex RM6 4RA |
Director Name | Michael Spencer Whitson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Pont Kemys House Chain Bridge Abergavenny Gwent NP7 9DS Wales |
Secretary Name | Mr Colin Stanley Delgaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 90 Eccleston Crescent Chadwell Heath Romford Essex RM6 4RA |
Director Name | Sandra Carol Manser |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 December 1996) |
Role | Consultant |
Correspondence Address | Copperfield Burtle Bridgwater Somerset TA7 8ND |
Director Name | Ian Mollard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(10 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 2001) |
Role | Managing Director |
Correspondence Address | Sudburys Farm Sudbury Road Downham Essex CM11 1LB |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £448,108 |
Gross Profit | £143,381 |
Net Worth | -£62,352 |
Current Liabilities | £296,938 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 July 2005 | Dissolved (1 page) |
---|---|
5 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators statement of receipts and payments (6 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DW (1 page) |
5 February 2002 | Statement of affairs (6 pages) |
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Resolutions
|
18 January 2002 | Registered office changed on 18/01/02 from: boundary elms burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
31 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
2 April 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
20 April 1999 | Ad 09/04/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
13 March 1999 | Nc inc already adjusted 18/02/99 (1 page) |
13 March 1999 | Resolutions
|
12 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Return made up to 12/12/97; full list of members (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
23 December 1996 | Director resigned (1 page) |
6 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
15 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
24 July 1995 | Auditor's resignation (2 pages) |
27 July 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
7 July 1993 | Full accounts made up to 30 September 1992 (12 pages) |
9 November 1992 | Full accounts made up to 30 September 1991 (10 pages) |
27 September 1991 | Company name changed placephase LIMITED\certificate issued on 30/09/91 (2 pages) |
12 December 1990 | Incorporation (9 pages) |