Ealing
London
W13 8EW
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mr Robert Leonard Pinnock |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Chartered Accountant |
Country of Residence | GB |
Correspondence Address | 25 Hurst Road Hassocks West Sussex BN6 9NJ |
Director Name | Mr Peter Thornton Ross |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Greenacres Switchbank Lane Rowledge Farnham Surrey GU10 4BB |
Secretary Name | Mr Aziz Punja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 15 Ravensbourne Gardens Ealing London W13 8EW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead 48 Church Lane Loughton Essex IG10 1PD |
Director Name | Mr John Moger Woolley |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matford House Northwoods Winterbourne Bristol Avon BS36 1RS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,978,000 |
Gross Profit | £6,087,000 |
Net Worth | £1,020,000 |
Cash | £1,504,000 |
Current Liabilities | £5,125,000 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 September 2006 | Dissolved (1 page) |
---|---|
7 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | O/C removal of liquidator (26 pages) |
11 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | S/S cert. Release of liquidator (1 page) |
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | O/C 18/04/02 rem/appt liqs (18 pages) |
26 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Sec of state's release of liq (1 page) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | O/C replacement of liquidator (16 pages) |
31 August 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Statement of affairs (9 pages) |
4 March 1999 | Appointment of a voluntary liquidator (2 pages) |
4 March 1999 | Statement of affairs (9 pages) |
4 March 1999 | Resolutions
|
19 February 1999 | Registered office changed on 19/02/99 from: 55 gower street london WC1E 6HQ (1 page) |
20 August 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
30 April 1998 | Full group accounts made up to 30 September 1997 (37 pages) |
23 March 1998 | Return made up to 04/03/98; bulk list available separately (6 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Ad 07/03/97--------- £ si [email protected]=2500 £ ic 419482/421982 (2 pages) |
25 April 1997 | Full group accounts made up to 30 September 1996 (43 pages) |
11 April 1997 | Ad 01/04/97--------- £ si [email protected]=1497 £ ic 417985/419482 (2 pages) |
27 March 1997 | Return made up to 04/03/97; bulk list available separately (5 pages) |
14 March 1997 | Director's particulars changed (1 page) |
30 August 1996 | Ad 05/08/96--------- £ si [email protected] (2 pages) |
16 August 1996 | Ad 06/08/96--------- £ si [email protected]=11450 £ ic 424827/436277 (5 pages) |
12 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
21 May 1996 | Statement of affairs (5 pages) |
21 May 1996 | Ad 04/04/96--------- £ si 33333@1 (2 pages) |
13 May 1996 | Full group accounts made up to 30 September 1995 (37 pages) |
1 May 1996 | Ad 04/04/96--------- £ si 33333@1=33333 £ ic 391494/424827 (2 pages) |
21 April 1996 | Statement of affairs (7 pages) |
21 April 1996 | Ad 16/02/96--------- £ si [email protected] (2 pages) |
1 April 1996 | Ad 16/02/96--------- £ si [email protected] (2 pages) |
26 March 1996 | Return made up to 04/03/96; bulk list available separately (7 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Nc inc already adjusted 29/02/96 (1 page) |
12 March 1996 | Ad 06/03/96--------- £ si 250000@1=250000 £ ic 141494/391494 (2 pages) |
12 March 1996 | £ nc 217500/467500 29/02/96 (1 page) |
12 March 1996 | Memorandum and Articles of Association (63 pages) |
12 March 1996 | Resolutions
|
19 October 1995 | Ad 05/10/95--------- £ si [email protected]=7736 £ ic 133758/141494 (6 pages) |
22 August 1995 | Director resigned (2 pages) |
2 May 1995 | New director appointed (4 pages) |
27 April 1995 | Ad 29/03/95--------- £ si [email protected]=700 £ ic 117500/118200 (4 pages) |
27 April 1995 | Ad 17/03/95--------- £ si [email protected]=15558 £ ic 118200/133758 (20 pages) |
26 April 1995 | Memorandum and Articles of Association (114 pages) |
21 April 1995 | New director appointed (4 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 16/01/95--------- £ si 3330@1 (2 pages) |
3 April 1995 | Return made up to 04/03/95; full list of members
|