Winchmore Hill
London
N21 1EH
Director Name | Mark Christopher Rudling |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Sales Director |
Correspondence Address | 55 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Robin Anthony Brooke |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1997(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Printer |
Correspondence Address | Court House Clifton Manor Stanford Lane Clifton Shefford Bedfordshire SG17 5EU |
Secretary Name | Mark Christopher Rudling |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1999(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 55 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Shilpa Gudka |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Tony Gary Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Secretary Name | Shilpa Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Bryan John Adams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 24 December 1999) |
Role | Managing Director |
Correspondence Address | Moat Farm Golden Lane Bury St Edmunds Suffolk IP29 4PS |
Director Name | Georgina Gladys Brooke |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 149 Green Gragon Lane London N21 1EU |
Director Name | Michael John Rudling |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1998) |
Role | Service Director |
Correspondence Address | 3 Kingsmead Cuffrey Hertfordshire EN6 4AN |
Director Name | Colin Richard Worboys |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1998) |
Role | Financial Director |
Correspondence Address | 15 Woodlands Road Enfield Middlesex EN2 0LP |
Secretary Name | Georgina Gladys Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 149 Green Gragon Lane London N21 1EU |
Secretary Name | Colin Richard Worboys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1998) |
Role | Financial Director |
Correspondence Address | 15 Woodlands Road Enfield Middlesex EN2 0LP |
Secretary Name | Mr Stephen Andrew Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Pulham Avenue Broxbourne Hertfordshire EN10 7TB |
Director Name | Mr Stephen Andrew Randall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Pulham Avenue Broxbourne Hertfordshire EN10 7TB |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,844,017 |
Gross Profit | £545,907 |
Net Worth | £643,802 |
Cash | £1,276 |
Current Liabilities | £761,497 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2003 | Dissolved (1 page) |
---|---|
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 55 mymms drive brookmans park hatfield hertfordshire AL9 7AE (1 page) |
25 February 2002 | Appointment of a voluntary liquidator (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Declaration of solvency (3 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (12 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 808 green lanes winchmore hill london N21 2SB (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members
|
7 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 July 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 26/09/97; full list of members
|
26 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
18 September 1996 | Return made up to 26/09/96; full list of members
|
22 November 1995 | Particulars of mortgage/charge (8 pages) |
5 October 1995 | Return made up to 26/09/95; full list of members (22 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |