Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director Name | John Fleming |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | Aldern Bridge House Aldern Bridge Berkshire RG20 4HQ |
Secretary Name | David Thomas Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | Kelcath 1a Rickman Crescent Addlestone Surrey KT15 2UB |
Director Name | Alan Wotton May |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 Romsey Drive Farnham Common Slough Berkshire SL2 3RE |
Director Name | John William Peter Simpson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | Broadway Mill House Broadway Worcestershire WR12 7JS |
Secretary Name | Gwyneth Mair Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 9 Elm Brook Close Chearsley Buckinghamshire HP18 0DB |
Director Name | Robin Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Lawyer |
Correspondence Address | 14 The Pines Tylers Green Buckinghamshire HP10 8BY |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrers Road London W6 0EZ |
Director Name | Michael Keith Bryant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 26 Oakey Drive Wokingham Berkshire RG40 2DT |
Director Name | Ian Andrew Duffin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Crosswinds 2 Orchard Rise Burford Oxon OX18 4SZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Deloitte & Touche Llp Hill House 1 Little New Street London EC4A 4TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,735,000 |
Net Worth | £2,333,000 |
Cash | £230,000 |
Current Liabilities | £33,590,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2007 | Dissolved (1 page) |
---|---|
28 December 2006 | Notice of move from Administration to Dissolution (38 pages) |
2 November 2006 | Administrator's progress report (40 pages) |
8 May 2006 | Administrator's progress report (46 pages) |
21 March 2006 | Notice of extension of period of Administration (1 page) |
1 November 2005 | Administrator's progress report (47 pages) |
7 October 2005 | Notice of extension of period of Administration (1 page) |
17 May 2005 | Administrator's progress report (18 pages) |
24 March 2005 | Notice of extension of period of Administration (1 page) |
3 November 2004 | Administrator's progress report (41 pages) |
11 June 2004 | Result of meeting of creditors (13 pages) |
4 June 2004 | Secretary resigned (1 page) |
19 May 2004 | Statement of affairs (23 pages) |
19 May 2004 | Statement of administrator's proposal (75 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: mayflower house london road loudwater, high wycombe bucks. HP10 9RF (1 page) |
15 April 2004 | Director resigned (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
30 March 2004 | Resolutions
|
22 March 2004 | Particulars of mortgage/charge (11 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
15 August 2003 | Director's particulars changed (1 page) |
24 June 2003 | Auditor's resignation (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Return made up to 16/09/02; full list of members (6 pages) |
22 October 2002 | Director's particulars changed (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 October 2000 | Return made up to 16/09/00; full list of members
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
14 October 1999 | Return made up to 16/09/99; full list of members (10 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 November 1996 | Auditor's resignation (2 pages) |
19 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
20 September 1995 | Return made up to 16/09/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 January 1993 | Company name changed createpack LIMITED\certificate issued on 25/01/93 (2 pages) |
15 January 1993 | Resolutions
|
16 September 1992 | Incorporation (17 pages) |