Telegraph Hill
Rochford
Kent
ME3 7NW
Director Name | Mr Martin Charles Cox |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cookson Grove Northumberland Heath Erith Kent DA8 1YE |
Director Name | Richard Sullivan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 67 Somerhill Road Welling Kent DA16 1PF |
Director Name | Kenneth Walshe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 16 Lawrence Crescent Edgware Middlesex HA8 5PD |
Director Name | Malcolm Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2002) |
Role | Finance Manager |
Correspondence Address | 2 Ashdown Close Bexley Kent DA5 2DL |
Director Name | Paul Nolan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 68a Staines Road Wraysbury Middlesex TW19 5BS |
Director Name | Kenneth Walshe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 16 Lawrence Crescent Edgware Middlesex HA8 5PD |
Director Name | Paul Witkover |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 86 West Hill Wembley Park Middlesex HA9 9RR |
Director Name | Mr Sean Ronald Eckton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 25 Portside Close Quayside View, Marchwood Southampton Hampshire SO40 4AL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Director Name | Company Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(1 day after company formation) |
Appointment Duration | 4 weeks (resigned 08 August 1991) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1991) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 February 1995) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 September 2007) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2008) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2010) |
Correspondence Address | 93a Rivington Street London EC2A 3AY |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2006 |
---|---|
Gross Profit | £5,784,259 |
Net Worth | £49,309 |
Cash | £10,927 |
Current Liabilities | £4,802,900 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 May 2016 | Liquidators' statement of receipts and payments to 11 April 2016 (6 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (5 pages) |
6 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (5 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 11 February 2016 (5 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 11 April 2016 (6 pages) |
6 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 11 April 2016 (6 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (5 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (5 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 11 February 2016 (5 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 11 August 2015 (6 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 11 August 2015 (6 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 11 August 2015 (6 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (5 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (5 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 11 February 2015 (5 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (9 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (9 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 11 August 2014 (9 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 11 August 2013 (8 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (9 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 11 August 2013 (8 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (9 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 11 August 2013 (8 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 11 February 2014 (9 pages) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
18 September 2013 | Liquidators' statement of receipts and payments (6 pages) |
18 September 2013 | Liquidators statement of receipts and payments (6 pages) |
18 September 2013 | Liquidators' statement of receipts and payments (6 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 11 February 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 11 August 2012 (9 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 11 August 2012 (9 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 11 August 2012 (9 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (6 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 11 February 2012 (6 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (6 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (6 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 11 August 2011 (6 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (6 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (8 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (8 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (8 pages) |
21 May 2010 | Termination of appointment of Chalfen Secretaries Limited as a secretary (2 pages) |
21 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 May 2010 | Termination of appointment of Chalfen Secretaries Limited as a secretary (2 pages) |
21 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
12 February 2010 | Administrator's progress report to 8 February 2010 (22 pages) |
12 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
12 February 2010 | Administrator's progress report to 8 February 2010 (22 pages) |
12 February 2010 | Administrator's progress report to 8 February 2010 (22 pages) |
23 September 2009 | Administrator's progress report to 18 August 2009 (14 pages) |
23 September 2009 | Administrator's progress report to 18 August 2009 (14 pages) |
26 May 2009 | Statement of affairs with form 2.14B (8 pages) |
26 May 2009 | Statement of affairs with form 2.14B (8 pages) |
7 May 2009 | Result of meeting of creditors (6 pages) |
7 May 2009 | Result of meeting of creditors (6 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 April 2009 | Statement of administrator's proposal (37 pages) |
20 April 2009 | Statement of administrator's proposal (37 pages) |
6 March 2009 | Appointment of an administrator (1 page) |
6 March 2009 | Appointment of an administrator (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
4 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
17 July 2008 | Appointment terminated secretary stardata business services LIMITED (1 page) |
17 July 2008 | Secretary appointed chalfen secretaries LIMITED (1 page) |
17 July 2008 | Secretary appointed chalfen secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary stardata business services LIMITED (1 page) |
22 May 2008 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
22 May 2008 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Full accounts made up to 31 December 2005 (18 pages) |
4 July 2007 | Full accounts made up to 31 December 2005 (18 pages) |
21 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
7 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
7 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 31 December 2003 (20 pages) |
27 April 2005 | Full accounts made up to 31 December 2003 (20 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
16 April 2004 | Full accounts made up to 31 December 2002 (20 pages) |
16 April 2004 | Full accounts made up to 31 December 2002 (20 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
27 May 2003 | Particulars of mortgage/charge (7 pages) |
27 May 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (1 page) |
28 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
28 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 10/07/02; full list of members (8 pages) |
2 September 2002 | Return made up to 10/07/02; full list of members (8 pages) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
4 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 10/07/99; no change of members
|
22 July 1999 | Return made up to 10/07/99; no change of members
|
23 May 1999 | Accounts for a medium company made up to 31 December 1998 (11 pages) |
23 May 1999 | Accounts for a medium company made up to 31 December 1998 (11 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
15 September 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
15 September 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
11 August 1998 | Return made up to 10/07/98; no change of members (5 pages) |
11 August 1998 | Return made up to 10/07/98; no change of members (5 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 January 1997 | Secretary's particulars changed (1 page) |
21 January 1997 | Secretary's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 10/07/96; no change of members (5 pages) |
14 August 1996 | Return made up to 10/07/96; no change of members (5 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
29 September 1995 | Director's particulars changed (2 pages) |
29 September 1995 | Director's particulars changed (2 pages) |
9 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
9 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
12 September 1991 | Ad 08/08/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 September 1991 | Ad 08/08/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 August 1991 | Resolutions
|
8 August 1991 | Resolutions
|
8 August 1991 | Resolutions
|
2 August 1991 | Company name changed speed 1722 LIMITED\certificate issued on 05/08/91 (2 pages) |
2 August 1991 | Company name changed speed 1722 LIMITED\certificate issued on 05/08/91 (2 pages) |
10 July 1991 | Incorporation (17 pages) |
10 July 1991 | Incorporation (17 pages) |