Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director Name | Mrs Olga Stojanovic |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 July 2004) |
Role | Production Dir |
Correspondence Address | 64 Scaforta Avenue Motspur Park Surrey KT3 6JN |
Director Name | Mr Ralph Anthony Doyle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1994(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | The Shieling Forest Road East Horsley Surrey KT24 5ER |
Director Name | Mr Philip John Sisson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1994(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | David Brend |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 July 2004) |
Role | Graphic Designer |
Correspondence Address | Echt Lodge Lion Gate Gardens Richmond Surrey TW9 2DF |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Director Name | Clive Leonard Fleet |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Franklins Stroud Lane Shamley Green Guildford Surrey GU5 0ST |
Director Name | John Patrick Gerard Clarke |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 1994) |
Role | Finance Director |
Correspondence Address | 5 Chestnut Rise Bushey Watford Hertfordshire WD2 1AB |
Secretary Name | John Patrick Gerard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | 5 Chestnut Rise Bushey Watford Hertfordshire WD2 1AB |
Director Name | George John Colin Grammer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1994) |
Role | Public Relations |
Correspondence Address | Place Farm Cottage Goose Green Lambourn Berkshire RG17 8YB |
Director Name | David Jeremy Lett |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1996) |
Role | Director Design Consultancy |
Correspondence Address | The Long Barn Home Farm Shillinglee Chiddingfold Godalming Surrey |
Secretary Name | Mr Peter Harry Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1996) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Northstead North End Avenue London NW3 7HP |
Director Name | Paul James Higgins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fields Park Road Newport Gwent NP9 5BA Wales |
Director Name | Mr James Andrew Henderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marlings Park Avenue Chislehurst Kent BR7 6QN |
Director Name | Mr Gerald Charles Cochran |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little House 10 Lime Avenue Abington Northampton NN3 2HB |
Secretary Name | Mr Julian Lyndon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Director Name | Mr Anthony Hugh Verner Monteuuis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Holt Penshurst Tonbridge Kent TN11 8HY |
Director Name | George William Whicheloe |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 56 Copse Avenue West Wickham Kent BR4 9NR |
Secretary Name | Mr Philip John Sisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 November 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Holt Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Secretary Name | Mr Philip John Sisson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 November 1996) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Charlotte Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 1998) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Registered Address | 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,176,965 |
Gross Profit | £898,657 |
Net Worth | -£464,998 |
Cash | £614 |
Current Liabilities | £828,394 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2004 | Notice of completion of voluntary arrangement (5 pages) |
2 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | Strike-off action suspended (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2000 | Return made up to 26/11/99; full list of members (9 pages) |
22 June 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 26/11/98; no change of members (6 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
25 July 1998 | Full accounts made up to 30 November 1997 (16 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Company name changed gilbert doyle oakmont LIMITED\certificate issued on 13/05/98 (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Return made up to 26/11/97; no change of members (6 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: derwent house 35 south park road london SW19 8RR (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (20 pages) |
17 July 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 26/11/96; full list of members (9 pages) |
2 January 1997 | Company name changed g d & o (international) advertis ing LIMITED\certificate issued on 03/01/97 (2 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 143 charing cross road london WC2H 0EE (1 page) |
12 November 1996 | Accounting reference date extended from 31/05/96 to 30/11/96 (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 May 1995 (24 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 58/60 berners street london W1P 4JS (1 page) |
27 April 1995 | Resolutions
|
20 April 1995 | Ad 20/03/95--------- £ si 100000@1=100000 £ ic 422381/522381 (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | £ nc 500000/725000 20/03/95 (1 page) |
20 April 1995 | S-div conve 20/03/95 (1 page) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | Ad 20/03/95--------- £ si 299000@1=299000 £ si [email protected]=1001 £ ic 122380/422381 (2 pages) |
11 April 1995 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1995 | Full accounts made up to 31 January 1994 (15 pages) |