Avenue De Rhodanie 70
Lausanne
Vaud 1007
Foreign
Secretary Name | Anthony Glenn Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(13 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 9 Barrington Close North Shoebury Southend On Sea Essex SS3 8BJ |
Director Name | Bengt Gunnarsson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 November 2005(14 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 38 Rue Beaujon Paris France 75008 Foreign |
Director Name | James Graham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | Coopers Five Ashes Mayfield East Sussex TN20 6NL |
Director Name | Martin Anthony O'Neill |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 3295 Cindy Crescent Mississauga Ontario L4y 3j7 Canada |
Secretary Name | Paul Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 66 Woodlands Park Leigh On Sea Essex SS9 3TW |
Director Name | Hubert Mayer |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | C/O Bata Limited 59 Wynford Drive North York Ontario M3c Ik3 |
Director Name | Petrus Rademaker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1999) |
Role | Managing Director |
Correspondence Address | Emilie Wertheimlaan 2 5626 Gn Eindhoven Holland Foreign |
Director Name | Peter John James Nicholls |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Tilsmore Pear Tree Lane Shorne Gravesend Kent DA12 3JS |
Secretary Name | Peter John Bridson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 1998) |
Role | Solicitor |
Correspondence Address | 33 Welbeck Street London W1M 8LX |
Director Name | Johannes Pieter Josef Van Der Ster |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 1997(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 2005) |
Role | Chief Financial Officer |
Correspondence Address | Piet Heinlaan 63 Son & Breugel 5694 C13 Netherlands |
Director Name | Johannes Van Tartwijk |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 1998(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | Lariestraat 19 Heeswijk 5473vk Netherlands Foreign |
Secretary Name | Mr Michael Glenn Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Ward Avenue Grays Essex RM17 5RW |
Director Name | Marcus Henricus Eloy Bouman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 2000(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 August 2004) |
Role | HR Manager |
Correspondence Address | Schottsestraat 6 Schijndel 5481 Bj Netherlands |
Director Name | Bernard Rhodes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2002) |
Role | Manager |
Correspondence Address | 19 Picton Close Rayleigh Essex SS6 7LD |
Director Name | Joanne Mary Hill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2006) |
Role | Marketing |
Correspondence Address | 5 Blenheim Road West Malling Kent ME19 4RB |
Director Name | Allan Helliar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 2003) |
Role | Accountant |
Correspondence Address | 234 Coronation Court Coronation Avenue, East Tilbury Tilbury Essex RM18 8TB |
Director Name | Peter Michael Sutton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 April 2003(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2004) |
Role | Finance |
Correspondence Address | 12 Hadfield Road Stanford Le Hope Essex SS17 0DX |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(12 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 May 2005) |
Correspondence Address | 1st Floor Cobat House 1446-1448 London Rd Leigh On Sea Essex SS9 2UT |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,352,382 |
Gross Profit | £1,192,678 |
Net Worth | -£355,686 |
Cash | £333,703 |
Current Liabilities | £3,075,765 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2008 | Administrator's progress report (7 pages) |
17 February 2008 | Notice of move from Administration to Dissolution (7 pages) |
3 October 2007 | Administrator's progress report (7 pages) |
3 September 2007 | Notice of extension of period of Administration (1 page) |
18 April 2007 | Administrator's progress report (7 pages) |
2 November 2006 | Statement of administrator's proposal (27 pages) |
2 October 2006 | Statement of affairs (10 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 7 sylvan court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
8 September 2006 | Appointment of an administrator (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: princess margaret road east tilbury essex RM18 8RL (1 page) |
11 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 August 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Particulars of mortgage/charge (6 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
30 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
17 December 2004 | Ad 12/08/04--------- £ si 600000@1=600000 £ ic 1000000/1600000 (2 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | £ nc 1000000/1600000 12/08/04 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
2 October 2000 | New director appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 October 1999 | Director resigned (1 page) |
12 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 September 1998 | Return made up to 01/10/98; full list of members
|
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
23 September 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
13 October 1995 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1992 | Ad 31/03/92--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
24 April 1992 | Nc inc already adjusted 30/03/92 (1 page) |
2 April 1992 | Memorandum and Articles of Association (13 pages) |
11 November 1991 | Incorporation (9 pages) |