Crowland
Peterborough
Cambridgeshire
PE6 0LT
Director Name | Mr David Richard Brady |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Howard David Rogers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 6 Netherford Road Clapham London SW4 6AE |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Mr Edwin John Richard Canvin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picts Hill House Turvey Bedfordshire MK43 8BS |
Director Name | John Michael Stone |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 02 December 1993) |
Role | Company Chairman |
Correspondence Address | Bramleys Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Mr Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindum The Green Adderbury Oxfordshire OX17 3NE |
Secretary Name | Stephen Howard Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Top Flat Netherhall West Hill Aspley Guise Milton Keynes MK17 8DS |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,788,120 |
Gross Profit | £596,725 |
Cash | £962,223 |
Current Liabilities | £820,898 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2006 | Receiver ceasing to act (1 page) |
7 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
30 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 32 grosvenor gardens belgravia london SW1W 0DH (1 page) |
30 September 1998 | Appointment of receiver/manager (1 page) |
13 August 1998 | Director resigned (1 page) |
28 November 1997 | Return made up to 02/12/97; no change of members
|
21 November 1997 | Director's particulars changed (1 page) |
7 August 1997 | Accounts made up to 31 March 1997 (20 pages) |
12 May 1997 | Director resigned (1 page) |
20 March 1997 | Accounts made up to 31 March 1996 (22 pages) |
18 December 1996 | Return made up to 02/12/96; no change of members
|
17 October 1996 | Auditor's resignation (2 pages) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
11 December 1995 | £ ic 125000/62500 28/07/95 £ sr 62500@1=62500 (1 page) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1995 | Accounts made up to 31 March 1995 (16 pages) |
4 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |