Farnham
Surrey
GU9 9QP
Director Name | Michael Franklin Audis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1999(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Vyne House Grafton Place, East Grafton Marlborough Wiltshire SN8 3TU |
Director Name | Mr Brian David Coleman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Almondbury Carters Lane Old Woking Surrey GU22 8JG |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2001(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Martin Anthony Holder |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 July 1999) |
Role | Caterer |
Correspondence Address | 57 De Tany Court St Albans Hertfordshire AL1 1TX |
Secretary Name | Clifford James Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1993) |
Role | Accountant |
Correspondence Address | 20 Upper Tail Carpenders Park Watford Hertfordshire WD1 5DF |
Director Name | Mr Leon Andrew Lenik |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tresco Layters Way Gerrards Cross Buckinghamshire SL9 7QZ |
Secretary Name | Martin Alexander Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 1996) |
Role | Financial Controller |
Correspondence Address | 78 Cecil Road Wimbledon London SW19 1JP |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Philip Houldsworth |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | Birches Gorse Ride North Finchampstead Wokingham Berkshire RG40 4ES |
Secretary Name | Clive Wilton Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 8/50 Longley Road Tooting London SW17 9LL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,420,053 |
Gross Profit | £895,714 |
Net Worth | -£400,377 |
Cash | £2,350 |
Current Liabilities | £618,021 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 June 2006 | Dissolved (1 page) |
---|---|
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (4 pages) |
12 December 2002 | Liquidators statement of receipts and payments (6 pages) |
27 November 2001 | Appointment of a voluntary liquidator (1 page) |
27 November 2001 | Statement of affairs (8 pages) |
27 November 2001 | Resolutions
|
6 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: shepperton studios box 48 studios road shepperton middx TW17 0QD (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Location of register of members (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
15 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
28 February 2000 | Return made up to 17/02/00; full list of members
|
11 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 March 1998 | Company name changed midnight LIMITED\certificate issued on 30/03/98 (2 pages) |
18 March 1998 | Return made up to 17/02/98; full list of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Particulars of mortgage/charge (5 pages) |
20 February 1996 | Return made up to 17/02/96; no change of members (4 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
2 March 1995 | Particulars of mortgage/charge (10 pages) |