Epsom
Surrey
KT17 4ND
Director Name | Michael David Evans |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 February 2009) |
Role | Manager |
Correspondence Address | 172 King George V Drive Heath Cardiff CF4 4EP Wales |
Director Name | Gwyneryn Evans |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 1992) |
Role | Local Authority Chief Executive |
Correspondence Address | Dolwen 18 St David Street Pentre Mid Glamorgan CF41 7BD Wales |
Director Name | Gethin Williams |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 1992) |
Role | Solicitor |
Correspondence Address | 31 Carmarthen Drive Tonteg Pontypridd Mid Glamorgan CF38 1HY Wales |
Secretary Name | Gethin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 1992) |
Role | Solicitor |
Correspondence Address | 31 Carmarthen Drive Tonteg Pontypridd Mid Glamorgan CF38 1HY Wales |
Secretary Name | Mr Victor John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 1995) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Burghfield Epsom Surrey KT17 4ND |
Director Name | Mr Hugh Allen Hoather |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 4 Porters Croft Guilden Sutton Chester Cheshire CH3 7HQ Wales |
Secretary Name | Mr Malcolm Leslie Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 14 Trident Way Wrexham Clwyd LL13 9LJ Wales |
Director Name | Michael David Evans |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1998) |
Role | Manager |
Correspondence Address | 172 King George V Drive Heath Cardiff CF4 4EP Wales |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,331,000 |
Gross Profit | -£475,000 |
Net Worth | £513,000 |
Cash | £483,000 |
Current Liabilities | £490,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Return of final meeting of creditors (1 page) |
7 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 September 2006 | Notice of discharge of Administration Order (2 pages) |
15 September 2006 | Appointment of a liquidator (1 page) |
15 September 2006 | Order of court to wind up (2 pages) |
7 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
29 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
31 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
5 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 305 parramattas the butlers wharf building tower bridge london SE1 2YE (1 page) |
15 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
4 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: nant y gwyddon landfill site nant y gwyddon road gelli tonypandy rhondda cynon taff CF41 7TL (1 page) |
5 February 1999 | Administration Order (2 pages) |
5 February 1999 | Notice of Administration Order (1 page) |
4 February 1999 | Secretary resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Ad 13/10/98--------- £ si 560000@1=560000 £ ic 1158000/1718000 (2 pages) |
21 October 1998 | £ nc 1158000/2268000 07/10/98 (1 page) |
21 October 1998 | Memorandum and Articles of Association (27 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 3 hilliards court chester business park wrexham road chester CH4 9QX (1 page) |
5 October 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
15 April 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: blenheim house 2 fitzalan court newport road cardiff CF2 1TS (1 page) |
30 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
15 August 1996 | Return made up to 18/07/96; full list of members (5 pages) |
12 February 1996 | Accounting reference date extended from 20/03 to 31/03 (1 page) |
1 February 1996 | Full accounts made up to 19 March 1995 (8 pages) |
10 November 1995 | Ad 20/03/95--------- £ si 1157000@1 (2 pages) |
30 October 1995 | £ nc 1000/1158000 14/03/95 (1 page) |
30 October 1995 | Memorandum and Articles of Association (38 pages) |
30 October 1995 | Resolutions
|
11 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
26 July 1995 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (8 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Accounting reference date shortened from 31/07 to 20/03 (1 page) |