Frinton On Sea
Essex
CO13 9ER
Director Name | Alistair James Morris Brient |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 3 Rosemary Street Islington London N1 3DU |
Director Name | Declan Gerard Murphy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 1992) |
Role | Electronic Engineer |
Correspondence Address | 91 Belsize Lane London NW3 5AU |
Director Name | Thomas Samuel Sirrell |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 10 North Park Road Sedgefield Stockton On Tees Cleveland TS21 2AP |
Secretary Name | Noel Kenneth Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Director Name | Christopher Martin Bentley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2001) |
Role | Marketing Director |
Correspondence Address | 20 Cory Drive Hutton Brentwood Essex CM13 2PT |
Director Name | David Benjamin Morris Brient |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 31 Langton Way Blackheath London SE3 7TJ |
Director Name | Mr David Harold Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cappers Farm Well Head Road Newchurch In Pendle Burnley Lancashire BB12 9LR |
Director Name | Mr Simon Robert Charlick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Director Name | Anthony Leonard Daltrey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage Challacombe Close Brentwood Essex CM13 2LU |
Director Name | Martin William Guntrip |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2001) |
Role | Sales Director |
Correspondence Address | 22 Vantage Mews Prestons Road London E14 9NY |
Director Name | Costas Karavias |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 28 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmead Back Lane Waldron East Sussex TN21 0NH |
Director Name | Martin James Pantlin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Roseview 49a The Ridgeway Enfield Middlesex EN2 8PF |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £93,466,000 |
Gross Profit | £3,576,000 |
Net Worth | -£24,452,000 |
Cash | £3,243,000 |
Current Liabilities | £140,571,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Next Accounts Due | 2 November 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 2 January |
Next Return Due | 23 September 2016 (overdue) |
---|
15 November 2011 | Notice of completion of voluntary arrangement (7 pages) |
---|---|
15 November 2011 | Notice of completion of voluntary arrangement (7 pages) |
9 September 2011 | Court order insolvency:replacement of supervisor ;- g e bruce replaces m d gereke 07/12/2009 (8 pages) |
9 September 2011 | Court order insolvency:replacement of supervisor ;- g e bruce replaces m d gereke 07/12/2009 (8 pages) |
1 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2010 (3 pages) |
1 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2010 (3 pages) |
1 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2010 (3 pages) |
17 February 2010 | Insolvency:annual report for form 1.3 (5 pages) |
17 February 2010 | Insolvency:annual report for form 1.3 (5 pages) |
8 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2009 (3 pages) |
8 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2009 (3 pages) |
8 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2009 (3 pages) |
29 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2008 (3 pages) |
29 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2008 (3 pages) |
29 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2008 (3 pages) |
17 June 2008 | Administrator's abstract of receipts and payments to 27 September 2008 (3 pages) |
17 June 2008 | Administrator's abstract of receipts and payments to 27 September 2008 (3 pages) |
2 June 2008 | Notice of discharge of Administration Order (4 pages) |
2 June 2008 | Notice of discharge of Administration Order (4 pages) |
23 May 2008 | Administrator's abstract of receipts and payments to 27 September 2008 (3 pages) |
23 May 2008 | Administrator's abstract of receipts and payments to 27 September 2008 (3 pages) |
7 February 2008 | Annual report for form 1.3 (5 pages) |
7 February 2008 | Annual report for form 1.3 (5 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2007 (3 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2007 (3 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2007 (3 pages) |
13 November 2007 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2007 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2007 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2007 | Administrator's abstract of receipts and payments (3 pages) |
14 February 2007 | Supervisors' sixth annual report (5 pages) |
14 February 2007 | Supervisors' sixth annual report (5 pages) |
2 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2006 (3 pages) |
2 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2006 (3 pages) |
2 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2006 (3 pages) |
4 December 2006 | Administrator's abstract of receipts and payments (3 pages) |
4 December 2006 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
9 February 2006 | Supervisers report (9 pages) |
9 February 2006 | Supervisers report (9 pages) |
15 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2005 (3 pages) |
15 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2005 (3 pages) |
15 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2005 (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2004 (3 pages) |
16 March 2005 | Report re. Voluntary arrangement (4 pages) |
16 March 2005 | Report re. Voluntary arrangement (10 pages) |
16 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2004 (3 pages) |
16 March 2005 | Report re. Voluntary arrangement (4 pages) |
16 March 2005 | Report re. Voluntary arrangement (4 pages) |
16 March 2005 | Progress report-vol. Arrangement (4 pages) |
16 March 2005 | Report re. Voluntary arrangement (10 pages) |
16 March 2005 | Progress report-vol. Arrangement (4 pages) |
16 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2004 (3 pages) |
16 March 2005 | Report re. Voluntary arrangement (4 pages) |
30 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
30 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2003 (4 pages) |
19 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2003 (4 pages) |
19 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2003 (4 pages) |
29 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 July 2003 | O/C-replacement of administrator (18 pages) |
16 July 2003 | O/C-replacement of administrator (18 pages) |
24 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (4 pages) |
16 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (4 pages) |
16 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (4 pages) |
30 October 2002 | Administrator's abstract of receipts and payments (4 pages) |
30 October 2002 | Administrator's abstract of receipts and payments (4 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (4 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (4 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: twelvetrees crescent bow london E3 3JH (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: twelvetrees crescent bow london E3 3JH (1 page) |
27 February 2002 | Accounting reference date extended from 31/10/01 to 02/01/02 (1 page) |
27 February 2002 | Accounting reference date extended from 31/10/01 to 02/01/02 (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
11 January 2002 | Company name changed dudley uk LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed dudley uk LIMITED\certificate issued on 11/01/02 (2 pages) |
14 December 2001 | Notice of variation of an Administration Order (3 pages) |
14 December 2001 | Notice of variation of an Administration Order (3 pages) |
10 December 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
10 December 2001 | Notice of result of meeting of creditors (37 pages) |
10 December 2001 | Notice of result of meeting of creditors (37 pages) |
10 December 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 November 2001 | Statement of administrator's proposal (35 pages) |
23 November 2001 | Statement of administrator's proposal (35 pages) |
12 November 2001 | Secretary resigned (2 pages) |
12 November 2001 | Secretary resigned (2 pages) |
4 October 2001 | Notice of Administration Order (2 pages) |
4 October 2001 | Notice of Administration Order (2 pages) |
28 September 2001 | Particulars of mortgage/charge (11 pages) |
28 September 2001 | Particulars of mortgage/charge (11 pages) |
13 September 2001 | Return made up to 09/09/01; full list of members
|
13 September 2001 | Return made up to 09/09/01; full list of members
|
20 August 2001 | Registered office changed on 20/08/01 from: 5 crown close wick lane london E3 2JT (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 5 crown close wick lane london E3 2JT (1 page) |
23 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
23 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
10 October 2000 | Return made up to 09/09/00; full list of members
|
10 October 2000 | Return made up to 09/09/00; full list of members
|
4 September 2000 | Accounts made up to 31 October 1999 (23 pages) |
4 September 2000 | Accounts made up to 31 October 1999 (23 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
1 October 1999 | Return made up to 09/09/99; full list of members (8 pages) |
1 October 1999 | Return made up to 09/09/99; full list of members (8 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
15 February 1999 | Particulars of mortgage/charge (9 pages) |
15 February 1999 | Particulars of mortgage/charge (9 pages) |
12 January 1999 | Company name changed dudley solutions LIMITED\certificate issued on 12/01/99 (2 pages) |
12 January 1999 | Company name changed dudley solutions LIMITED\certificate issued on 12/01/99 (2 pages) |
18 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
20 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
10 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
10 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
15 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
15 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
15 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 September 1995 | Return made up to 09/09/95; no change of members
|
14 September 1995 | Return made up to 09/09/95; no change of members
|
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
9 September 1991 | Incorporation (17 pages) |
9 September 1991 | Incorporation (17 pages) |