Worth
Crawley
West Sussex
RH10 7SB
Director Name | Mr Prashant Vadgama |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 16 years, 4 months (closed 07 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Old Brighton Road North Pease Pottage West Sussex RH11 9AJ |
Secretary Name | Mr Prashant Vadgama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(5 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 07 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Old Brighton Road North Pease Pottage West Sussex RH11 9AJ |
Director Name | Mr Richard Peter Mortimore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1994) |
Role | Computer Dconsultant |
Country of Residence | England |
Correspondence Address | Tilgate Forest Lodge Brighton Road Pease Pottage Crawley West Sussex RH11 9AF |
Secretary Name | Mr James Harvey Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 16 Windsor Close Southwater Horsham West Sussex RH13 7XH |
Director Name | Vipul R Patel |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 1994) |
Role | Sales Director |
Correspondence Address | 11 Swift Lane Crawley West Sussex RH11 7QZ |
Director Name | Joyce Elizabeth Somerville |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 1996) |
Role | Financial Director |
Correspondence Address | 32 Harvest Lane Thames Ditton Surrey KT7 0NG |
Director Name | William Thomas Desmond Beattie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 91 Lemonfield Drive Garston Watford Hertfordshire WD2 7NT |
Director Name | Mr Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 40 Torton Hill Road Arundel West Sussex BN18 9HL |
Director Name | Mr David Alfred Joseph Wiskin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Sutton Mead Chelmsford Essex CM2 6QB |
Registered Address | Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,028,108 |
Gross Profit | £1,198,836 |
Net Worth | £243,767 |
Cash | £200 |
Current Liabilities | £2,641,530 |
Latest Accounts | 1 May 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 August 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 August 2007 | Receiver ceasing to act (1 page) |
8 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 October 2004 | Administrative Receiver's report (5 pages) |
24 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
1 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page) |
2 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 March 2000 | Appointment of receiver/manager (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 9 the brunel centre newton road crawley sussex RH10 2TU (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
19 August 1999 | Director resigned (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Return made up to 05/07/99; full list of members (8 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 1 May 1998 (14 pages) |
3 September 1998 | New director appointed (3 pages) |
27 August 1998 | Memorandum and Articles of Association (19 pages) |
27 August 1998 | Ad 14/08/98--------- £ si 37931@1=37931 £ ic 100000/137931 (2 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | £ nc 100000/137931 14/08/98 (1 page) |
11 August 1998 | Return made up to 14/07/98; full list of members
|
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (5 pages) |
11 August 1997 | Return made up to 14/07/97; full list of members
|
26 June 1997 | Full accounts made up to 2 May 1997 (14 pages) |
3 March 1997 | Full accounts made up to 3 May 1996 (14 pages) |
31 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
20 December 1995 | New director appointed (2 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |