Luton
Bedfordshire
LU2 8BW
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 September 2008) |
Role | Accountant |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 September 2008) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Brian George Shepherd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House South Side Steeple Aston Oxfordshire OX25 4RT |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr John Stuart Dockerill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Snuff Box Bentfield Road Stanstead Mountfichet Essex CM24 8HW |
Director Name | David Michael Fletcher |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 March 1999) |
Role | Financial Director |
Correspondence Address | 9 Stratton Court High Street Biggleswade Bedfordshire SG18 0LJ |
Director Name | Mr Christopher John Ashton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 1995) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Kimpton Hitchin Hertfordshire SG4 8PT |
Secretary Name | David Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 1999) |
Role | Financial Director |
Correspondence Address | 9 Stratton Court High Street Biggleswade Bedfordshire SG18 0LJ |
Director Name | Iain Macleod Burnett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1993) |
Role | Venture Capitalist |
Correspondence Address | 41 Hartington Court Hartington Road Chiswick London W4 3TT |
Director Name | Mr Robert George Lee |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 1996) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 4 Long Croft Stansted Essex CM24 8JD |
Director Name | Bruno Ernst Meissner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2003) |
Role | Manager |
Correspondence Address | Diekbarg 14 D 22397 2000 Hamburg 65 Germany |
Director Name | Patrick Elborough Sellers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 1997) |
Role | Banker |
Correspondence Address | 7 Teignmouth Road London NW2 4HR |
Director Name | Mr John Gale Mardon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Three Oaks 28 Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LJ |
Director Name | Mr Brian Eyers |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Glebe Farm Cottages Milton Banbury Oxfordshire OX15 4HH |
Director Name | David Roger Allgood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1997) |
Role | Sales Director |
Correspondence Address | 50 Sherborne Avenue Luton Bedfordshire LU2 7BD |
Director Name | Thomas Gil Heinersdorff |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1998) |
Role | Consultant |
Correspondence Address | The Lodge Bushy Hill Steep Petersfield Hampshire GU32 2DL |
Director Name | James Kenneth Alexander Barbour Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 May 1998) |
Role | Venture Capitalist |
Correspondence Address | 54 Lysias Road London SW12 8PB |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowfield House 4 Sheraton Road The Oakalls Bromsgrove Worcestershire B60 2RT |
Website | www.marlerhaley.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0808 1635421 |
Telephone region | Freephone |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £722,647 |
Current Liabilities | £495,426 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2008 | Notice of move from Administration to Dissolution (9 pages) |
9 January 2008 | Administrator's progress report (26 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
14 August 2007 | Statement of affairs (35 pages) |
8 August 2007 | Statement of administrator's proposal (23 pages) |
13 June 2007 | Appointment of an administrator (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Particulars of mortgage/charge (21 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 September 2006 | Full accounts made up to 28 February 2006 (10 pages) |
17 January 2006 | Return made up to 16/11/05; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 28 February 2005 (12 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
1 July 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (1 page) |
25 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
27 September 2004 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 28 February 2004 (12 pages) |
15 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | £ nc 3291295/4344286 23/07/03 (1 page) |
8 September 2003 | Resolutions
|
8 September 2003 | Ad 23/07/03--------- £ si [email protected]=1052000 £ ic 3041295/4093295 (2 pages) |
22 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
12 August 2003 | Resolutions
|
7 August 2003 | Particulars of mortgage/charge (30 pages) |
14 June 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
7 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
27 November 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 11 cinnamon row london SW11 3TW (1 page) |
30 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (9 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
30 October 1999 | Particulars of mortgage/charge (7 pages) |
5 July 1999 | Ad 29/12/98--------- £ si [email protected] (2 pages) |
19 March 1999 | Return made up to 09/03/99; full list of members
|
22 February 1999 | Resolutions
|
28 January 1999 | Registered office changed on 28/01/99 from: little end road eaton socon st neots cambridgeshire PE19 3SN (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New director appointed (3 pages) |
12 January 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Nc inc already adjusted 22/04/98 (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 July 1998 | New director appointed (2 pages) |
16 April 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
8 April 1998 | Return made up to 09/03/98; change of members (6 pages) |
17 December 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 09/03/97; full list of members (10 pages) |
14 January 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
3 January 1997 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Director resigned (1 page) |
23 April 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
2 April 1996 | Return made up to 09/03/96; change of members
|
5 April 1995 | Return made up to 09/03/95; no change of members
|
10 November 1993 | Ad 28/10/93--------- £ si 333567@1=333567 £ si [email protected]=36364 £ ic 1618855/1988786 (2 pages) |
30 September 1993 | Ad 07/07/93--------- £ si [email protected] (2 pages) |
30 July 1993 | Ad 07/07/93--------- £ si [email protected]=20000 £ ic 1598855/1618855 (2 pages) |
28 July 1993 | Ad 07/07/93--------- £ si 1370005@1=1370005 £ si [email protected]=149350 £ ic 79500/1598855 (2 pages) |
28 July 1993 | Resolutions
|
23 April 1993 | Memorandum and Articles of Association (10 pages) |