St Michaels Close
Worcester Park
Surrey
KT4 7JJ
Director Name | Mr John Roadnight |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Camera Place London SW10 0BJ |
Director Name | Mr John Christopher Topham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greythorne Grays Road Westerham Hill Kent TN16 2HX |
Secretary Name | Mr John Christopher Topham |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greythorne Grays Road Westerham Hill Kent TN16 2HX |
Director Name | Mr Ian David Nuttall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 12 November 1996) |
Role | Marketing Director |
Correspondence Address | Sandgate 5 Crooksbury Road Farnham Surrey GU10 1QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,541,000 |
Gross Profit | £1,300,000 |
Net Worth | £1,564,000 |
Current Liabilities | £3,921,000 |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 November 2003 | Dissolved (1 page) |
---|---|
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2003 | Liquidators statement of receipts and payments (6 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Appointment of a voluntary liquidator (1 page) |
30 April 2002 | O/C - replacement of liquidator (5 pages) |
28 March 2002 | Release of liquidator (1 page) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 January 2002 | Receiver ceasing to act (1 page) |
11 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: malt street, old kent road, london, SE1 5BG. (1 page) |
8 August 2000 | Statement of affairs (6 pages) |
8 August 2000 | Appointment of a voluntary liquidator (1 page) |
8 August 2000 | Resolutions
|
4 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1999 | Memorandum and Articles of Association (13 pages) |
23 June 1999 | Company name changed dornier printing machinery limit ed\certificate issued on 24/06/99 (2 pages) |
11 December 1998 | Administrative Receiver's report (9 pages) |
29 September 1998 | Appointment of receiver/manager (1 page) |
22 September 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
25 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (18 pages) |
26 February 1997 | £ ic 1327000/1127000 01/02/97 £ sr 200000@1=200000 (1 page) |
3 December 1996 | Full accounts made up to 31 October 1995 (18 pages) |
28 November 1996 | Director resigned (1 page) |
24 October 1996 | Return made up to 20/09/96; change of members (6 pages) |
31 August 1995 | Secretary's particulars changed (2 pages) |
13 July 1995 | Full accounts made up to 31 October 1994 (18 pages) |