Manor Fields
London
SW15 3LR
Director Name | Mr Simon Humphrey John Codrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(7 years, 12 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bellevue Road Barnes London SW13 0BJ |
Director Name | Mr Colin Raymond Phipps |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 March 2002) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 5 Strawberry Fields Meriden Coventry West Midlands CV7 7SA |
Director Name | Edward James Phipps |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Wassell Wood House Habberly Road Ribben Hall Bewdley Worcestershire DY12 1LD |
Secretary Name | Pauline McKenna Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 152 Hillside Road Great Barr Birmingham West Midlands B43 6NQ |
Secretary Name | Jacqueline Olga Moncton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 26 Tackford Close Castle Bromwich Birmingham West Midlands B36 9TA |
Secretary Name | Jane Elizabeth Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 5 Strawberryfields Meriden Coventry West Midlands CV7 7SA |
Director Name | Andrew Peters |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 88a Holly Park Road London N11 3HB |
Director Name | Mr Simon Eric Hugh Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 May 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Kensington Gardens Square London W2 4BH |
Secretary Name | Mr Colin Raymond Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2002) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 5 Strawberry Fields Meriden Coventry West Midlands CV7 7SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,185,246 |
Gross Profit | £420,923 |
Cash | £726 |
Current Liabilities | £1,436,252 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
12 November 2005 | Dissolved (1 page) |
---|---|
12 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Director resigned (1 page) |
1 July 2003 | Appointment of a voluntary liquidator (1 page) |
1 July 2003 | Statement of affairs (5 pages) |
1 July 2003 | Resolutions
|
12 March 2003 | Registered office changed on 12/03/03 from: ground floor neville house 42/46 hagley road birmingham B16 8PE (1 page) |
18 December 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Nc inc already adjusted 25/10/01 (1 page) |
5 August 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Return made up to 04/11/01; full list of members (7 pages) |
18 July 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
15 June 2001 | Return made up to 04/11/00; full list of members (7 pages) |
4 June 2001 | Full group accounts made up to 31 January 2000 (19 pages) |
2 May 2001 | New director appointed (3 pages) |
1 September 2000 | Return made up to 04/11/99; full list of members
|
26 July 2000 | Auditor's resignation (1 page) |
24 March 1999 | New director appointed (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: ground floor neville house 42-46 hagley road birmingham west midlands B16 8PE (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 04/11/98; full list of members
|
27 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
3 October 1998 | Particulars of mortgage/charge (4 pages) |
23 March 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
5 February 1998 | Particulars of mortgage/charge (7 pages) |
1 February 1998 | S-div recon 26/01/98 (1 page) |
1 February 1998 | New director appointed (3 pages) |
1 February 1998 | Ad 26/01/98--------- £ si [email protected]=228 £ ic 100/328 (2 pages) |
1 February 1998 | £ nc 1000/474 26/01/98 (1 page) |
1 February 1998 | Resolutions
|
31 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Return made up to 04/11/96; full list of members
|
21 October 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 February 1996 | Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1996 | Resolutions
|
9 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
30 October 1995 | New director appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1994 | Particulars of mortgage/charge (4 pages) |
14 January 1992 | Memorandum and Articles of Association (8 pages) |
6 January 1992 | Company name changed styleunique LIMITED\certificate issued on 07/01/92 (2 pages) |
4 November 1991 | Incorporation (9 pages) |