Nottingham
NG9 3JA
Secretary Name | Severine Pascale Garnham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Lumley Gardens Cheam Sutton Surrey SM3 8NW |
Director Name | Mrs Christine Margaret Goddard |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 4 years, 4 months (resigned 13 June 1996) |
Role | Pre-School Teacher |
Correspondence Address | 49 Broad Lane Upper Bucklebury Reading Berkshire RG7 6QH |
Director Name | David John Goddard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 9 years, 5 months (resigned 31 July 2001) |
Role | Managing Director |
Correspondence Address | Yew Tree Cottage Newbury Road, Great Shefford Hungerford Berkshire RG17 7EE |
Secretary Name | Alfred Charles Maclean Harrhy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Bokes Oast Hawkhurst Kent TN18 4XG |
Secretary Name | Mrs Christine Margaret Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 49 Broad Lane Upper Bucklebury Reading Berkshire RG7 6QH |
Director Name | Edgar Allen Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 57 Godwin Road Stratton Swindon Wiltshire SN3 4XT |
Director Name | Mr Robert Rodney Bushby |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | The Coppice Coppice Lane Reigate Surrey RH2 9JF |
Director Name | James Edgar Torrance Marchbanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Secretary Name | David Gareth Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 17d Chartfield Avenue Putney London SW15 6DX |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 5 days (resigned 11 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,036,758 |
Gross Profit | £785,901 |
Net Worth | £229,176 |
Cash | £8,752 |
Current Liabilities | £1,517,007 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
29 July 2002 | Appointment of a voluntary liquidator (1 page) |
16 July 2002 | Notice of discharge of Administration Order (4 pages) |
16 July 2002 | Resolutions
|
10 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 1BL (1 page) |
28 January 2002 | Notice of result of meeting of creditors (3 pages) |
23 January 2002 | Statement of administrator's proposal (26 pages) |
4 December 2001 | Director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 6 lygon place london SW1W 0JR (1 page) |
14 November 2001 | Notice of Administration Order (1 page) |
14 November 2001 | Administration Order (4 pages) |
20 August 2001 | Director resigned (1 page) |
30 May 2001 | Resolutions
|
25 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
26 May 1999 | Return made up to 31/03/99; full list of members
|
7 May 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 11/02/99; no change of members
|
25 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
11 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 11/02/98; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 November 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
26 October 1997 | Return made up to 11/02/97; full list of members
|
26 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: winchombe house 123 - 126 bartholomew street newport berkshire RG14 5BN (1 page) |
14 April 1997 | Company name changed precision image europe LIMITED\certificate issued on 14/04/97 (2 pages) |
12 November 1996 | Resolutions
|
5 November 1996 | Memorandum and Articles of Association (15 pages) |
22 August 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
3 July 1996 | Auditor's resignation (1 page) |
1 July 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: 10 kingfisher court hambridge road newbury berkshire RG14 5ST (1 page) |
28 June 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
14 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
17 August 1995 | Ad 30/06/95--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
17 August 1995 | £ nc 1000/5000 30/06/95 (1 page) |