Kilmeston
Alresford
Hampshire
SO24 0NW
Director Name | John Arthur Keen |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Bank Cottage East Boldre Brockenhurst Hampshire SO42 7WT |
Secretary Name | Jonathan Mark Llewellyn Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1997(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Hall Little Stonham Stowmarket Suffolk IP14 5HH |
Director Name | Patrick John McArdle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 5 Braunston Woughton Park Milton Keynes MK6 3AT |
Director Name | Jonathan Mark Llewellyn Wilkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2000(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Hall Little Stonham Stowmarket Suffolk IP14 5HH |
Secretary Name | Derek William Beason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Farm Kilmeston Alresford Hampshire SO24 0NW |
Director Name | Jonathan Mark Llewellyn Wilkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Hall Little Stonham Stowmarket Suffolk IP14 5HH |
Registered Address | 1 Snow Hill London EC1A 2BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,094,909 |
Gross Profit | £355,190 |
Net Worth | £286,353 |
Cash | £207,245 |
Current Liabilities | £1,893,445 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: turret house station road amersham bucks HP7 0AB (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | Appointment of a voluntary liquidator (2 pages) |
6 March 2000 | Statement of affairs (12 pages) |
15 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 11/09/99; no change of members (6 pages) |
8 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
25 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
16 September 1998 | Return made up to 11/09/98; full list of members
|
22 April 1998 | New director appointed (2 pages) |
14 November 1997 | Return made up to 11/09/97; no change of members (7 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
21 December 1995 | Return made up to 11/09/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |