Kenton
Harrow
Middlesex
HA3 0HS
Director Name | Patrick Joseph McGoldrick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 September 2001) |
Role | Aviation Executive |
Correspondence Address | Apartment 4b Milner Towers Station Road Port Erin IM9 6AG |
Director Name | Mr Robert Stevens |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chiltenhurst Edenbridge Kent TN8 5PJ |
Secretary Name | Paula Bredin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | 14 Parnell Court Harolds Cross Dublin Irish |
Director Name | John Graham Osborne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 73 Honeycrock Lane Salfords Redhill Surrey RH1 5DG |
Director Name | Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 23 Stamford House Haywards Heath West Sussex RH16 1FH |
Secretary Name | John Graham Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 73 Honeycrock Lane Salfords Redhill Surrey RH1 5DG |
Secretary Name | Mr Joseph Michael Aherne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 1993) |
Role | Accountant |
Correspondence Address | 3 Rivera Terrace Rushbrooke Cobh County Cork Irish |
Secretary Name | Martin Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 15 Fontenoy Street Dublin Irish |
Secretary Name | Mr Robert Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chiltenhurst Edenbridge Kent TN8 5PJ |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £108,727,000 |
Gross Profit | £11,004,000 |
Cash | £4,992,000 |
Current Liabilities | £22,761,000 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: premiere house betts way crawley west sussex RH10 2GB (1 page) |
29 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
7 September 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
5 January 1999 | Return made up to 01/11/98; full list of members
|
30 October 1998 | Full group accounts made up to 31 October 1997 (29 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
11 December 1997 | Return made up to 01/11/97; no change of members
|
14 July 1997 | Full group accounts made up to 31 October 1996 (28 pages) |
16 June 1997 | New director appointed (3 pages) |
6 February 1997 | Full accounts made up to 31 October 1995 (13 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
21 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned;director resigned (1 page) |
23 January 1996 | Return made up to 01/11/95; full list of members (7 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: stuart hosue 55 catherine place victoria london. SW1E 6DY (1 page) |
27 November 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 June 1995 | Full group accounts made up to 31 December 1993 (23 pages) |
16 June 1995 | Return made up to 01/11/94; full list of members
|