Broddick
Isle Of Arran
KA27 8DP
Scotland
Secretary Name | David Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Hartington Road Brighton BN2 3LJ |
Director Name | David Michael Brown |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1997(4 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 15 August 2008) |
Role | Managing Director |
Correspondence Address | 45 Hartington Road Brighton BN2 3LJ |
Director Name | Ian Shanks Settle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Weavers Den Frittenden Cranbrook Kent TN17 2EP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,089,684 |
Gross Profit | £811,735 |
Net Worth | £116,745 |
Cash | £96 |
Current Liabilities | £251,927 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 May 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Liquidators statement of receipts and payments (10 pages) |
3 June 2003 | Appointment of a voluntary liquidator (1 page) |
3 June 2003 | Statement of affairs (15 pages) |
3 June 2003 | Resolutions
|
20 May 2003 | Registered office changed on 20/05/03 from: 16 kingsthorpe road hove east sussex BN3 5HR (1 page) |
15 November 2002 | Return made up to 22/10/02; full list of members
|
29 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members
|
11 September 2001 | Registered office changed on 11/09/01 from: 16 kingsthorpe road hove east sussex BN3 5HR (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 16 upper lewes road brighton east sussex BN2 3FJ (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
24 May 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Return made up to 03/11/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
9 October 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: acrobat house jamestown road camden london NW1 7DB (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
21 December 1995 | Return made up to 03/11/95; no change of members (4 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 3-5 neal st covent garden london WC2H 9PU (1 page) |
9 May 1994 | Director resigned (2 pages) |
13 November 1993 | Return made up to 03/11/93; full list of members (5 pages) |
19 April 1993 | Particulars of mortgage/charge (3 pages) |
3 November 1992 | Incorporation (13 pages) |