Woodford Green
Essex
IG8 9RD
Director Name | Mark Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Oraphic Display Production |
Correspondence Address | St Peters Church 144 Wellfield Road Streatham London SW16 2BU |
Director Name | Mark Mitchell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Sales Executive |
Correspondence Address | 9 Langshott Close Woodham Addlestone Surrey KT15 3SE |
Director Name | Antony John Rider |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Honeycroft Drive St Albans Hertfordshire AL4 0GF |
Director Name | Mr Graham Philip Page |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 80 Constitution Hill Snodland Kent ME6 5DJ |
Secretary Name | Severine Pascale Garnham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(8 years, 8 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 | Mr Robert Rodney Bushby |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (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 | 27 May 1992(4 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Secretary Name | James Edgar Torrance Marchbanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 weeks after company formation) |
Appointment Duration | 1 day (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | David Gareth Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 17d Chartfield Avenue Putney London SW15 6DX |
Director Name | Robin Andrew Murray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 6 days (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 49 Grove Road South Benfleet Essex SS7 1JH |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(5 years, 1 month 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 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 | £6,704,861 |
Gross Profit | £3,123,167 |
Net Worth | £949,776 |
Current Liabilities | £1,985,753 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Notice of discharge of Administration Order (3 pages) |
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
27 March 2002 | Notice of result of meeting of creditors (1 page) |
27 February 2002 | Statement of administrator's proposal (24 pages) |
27 December 2001 | Administration Order (3 pages) |
27 December 2001 | Notice of Administration Order (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 6 lygon place london SW1W 0JR (1 page) |
4 December 2001 | Director resigned (1 page) |
30 May 2001 | Resolutions
|
25 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
6 April 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) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2000 | Director's particulars changed (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 (8 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
30 December 1999 | Company name changed jupiter display LIMITED\certificate issued on 04/01/00 (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
2 May 1999 | Return made up to 31/03/99; no change of members
|
20 April 1999 | Secretary's particulars changed (1 page) |
18 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
9 February 1999 | Director's particulars changed (1 page) |
11 January 1999 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
30 April 1998 | Return made up to 29/04/98; 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) |
12 October 1997 | New secretary appointed (1 page) |
12 October 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
14 May 1996 | Return made up to 29/04/96; full list of members (9 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Resolutions
|
22 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 25 carnwath road fulham london SW6 3HR (1 page) |
11 October 1995 | New director appointed (2 pages) |
28 April 1995 | Return made up to 29/04/95; full list of members (8 pages) |