New Ash Green
Longfield
Kent
DA3 8QP
Director Name | Mrs Susan Elizabeth Gorton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Director Name | Jason Ian Newman Brameld |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(2 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Technical Director |
Correspondence Address | 97 Aldenham Road Bushey Hertfordshire WD23 2LX |
Director Name | David Joseph Gledhill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Sales Director |
Correspondence Address | 10 De Vere Walk Watford Hertfordshire WD1 3BE |
Secretary Name | Bryan James Key |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(7 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Correspondence Address | 14 Horley Close Bexleyheath Kent DA6 7HS |
Director Name | Mr Melvin Roy Lowthion |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Teal Way Iwade Kent ME9 8QU |
Director Name | Mr Alec David Wood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 80 Broomfield Road Swanscombe Kent DA10 0LT |
Secretary Name | Mrs Susan Elizabeth Gorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Director Name | John Sheridan Eden-Green |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | The Byre Great Lunsford Farm Lunsford Lane, Larkfield Aylesford Kent ME20 6JA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,260,000 |
Gross Profit | £1,301,000 |
Net Worth | £292,000 |
Cash | £726,000 |
Current Liabilities | £3,381,000 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: west yoke michaels lane ash sevenoaks kent TN15 7EP (1 page) |
6 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Receiver ceasing to act (1 page) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 November 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
14 November 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
11 November 2002 | Administrative Receiver's report (7 pages) |
7 November 2002 | Statement of Affairs in administrative receivership following report to creditors (45 pages) |
1 November 2002 | Appointment of receiver/manager (2 pages) |
30 October 2002 | Appointment of a voluntary liquidator (1 page) |
30 October 2002 | Statement of affairs (18 pages) |
30 October 2002 | Resolutions
|
14 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
2 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | New director appointed (2 pages) |
13 September 2001 | Total exemption full accounts made up to 30 June 2000 (18 pages) |
13 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members
|
16 May 2001 | Director resigned (1 page) |
20 December 2000 | Particulars of mortgage/charge (6 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
5 June 2000 | Ad 11/05/00--------- £ si 81522@1=81522 £ ic 20000/101522 (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Particulars of contract relating to shares (3 pages) |
30 May 2000 | Nc inc already adjusted 01/03/00 (3 pages) |
30 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Memorandum and Articles of Association (6 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
21 May 1998 | New director appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 February 1998 | Particulars of mortgage/charge (6 pages) |
12 February 1998 | New director appointed (2 pages) |
9 July 1997 | Return made up to 07/06/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: beechcroft estate chapel wood road ash kent TN15 7HX (1 page) |
28 June 1996 | Nc inc already adjusted 13/06/96 (1 page) |
28 June 1996 | Ad 13/06/96--------- £ si 19890@1=19890 £ ic 110/20000 (2 pages) |
28 June 1996 | Resolutions
|
14 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
20 June 1995 | Return made up to 14/06/95; change of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 January 1993 | Ad 24/12/92--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
16 July 1992 | Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |