London
SE1 2AF
Director Name | David Roy Dalton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Purchasing Manager |
Correspondence Address | The Paddocks Carmel Llanelli Dyfed SA14 7SG Wales |
Director Name | Katharine Elizabeth Mary Tanner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Administration |
Correspondence Address | 9 Whitegates Mayals Swansea West Glamorgan SA3 5HW Wales |
Secretary Name | Katharine Elizabeth Mary Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Whitegates Mayals Swansea West Glamorgan SA3 5HW Wales |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Arild Nerdrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Flat 36 50 Narrow Street London E14 8BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,477,790 |
Gross Profit | £117,767 |
Cash | £78,271 |
Current Liabilities | £1,293,586 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Administrator's abstract of receipts and payments to 21 April 2010 (2 pages) |
26 May 2010 | Notice of discharge of Administration Order (4 pages) |
6 May 2010 | Administrator's abstract of receipts and payments to 10 April 2010 (2 pages) |
13 November 2009 | Administrator's abstract of receipts and payments to 10 April 2009 (2 pages) |
13 November 2009 | Administrator's abstract of receipts and payments to 10 October 2009 (2 pages) |
14 November 2008 | Administrator's abstract of receipts and payments to 10 October 2008 (2 pages) |
20 June 2008 | Administrator's abstract of receipts and payments to 10 October 2008 (2 pages) |
15 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
22 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
23 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
8 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
30 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
5 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 July 2003 | C/O replacement of administrator (14 pages) |
11 June 2003 | Administrator's abstract of receipts and payments (2 pages) |
12 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
5 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Statement of administrator's proposal (2 pages) |
23 January 2002 | Notice of result of meeting of creditors (3 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: c/o actionleisure PLC 57 great north road lemsford welwyn garden city hertfordshire AL8 7TL (1 page) |
19 October 2001 | Director resigned (1 page) |
17 October 2001 | Notice of Administration Order (1 page) |
17 October 2001 | Administration Order (4 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: hill house 5 holywell hill st albans hertfordshire AL1 1EU (1 page) |
8 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
1 December 2000 | Particulars of mortgage/charge (4 pages) |
1 December 2000 | Particulars of mortgage/charge (16 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (13 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
7 October 1998 | New director appointed (2 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 June 1998 | Director resigned (1 page) |
9 March 1998 | Return made up to 24/02/98; no change of members
|
28 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Company name changed on two wheels distribution limit ed\certificate issued on 03/11/97 (3 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
29 October 1996 | Auditor's resignation (2 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 1ST floor pembroke buildings cambrian place swansea w glam SA1 1RQ (1 page) |
29 April 1996 | Return made up to 24/02/96; full list of members
|
27 February 1996 | Secretary resigned;director resigned (2 pages) |
27 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New secretary appointed;new director appointed (3 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 April 1995 | Return made up to 24/02/95; no change of members
|