Twickenham
Middlesex
TW2 5JD
Secretary Name | Carol Elizabeth Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 1 Gorselands Tadley Hampshire RG26 3HS |
Director Name | Mr Robert Stobo |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1994) |
Role | Engineer |
Correspondence Address | The Garden Flat 36 Cambridge Park Twickenham Middlesex TW1 2JU |
Secretary Name | Mrs Jeanette Ann Olley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 February 1994) |
Role | Financial Advisor |
Correspondence Address | 2 Abbots Court Lych Gate Close Sandhurst Camberley Surrey GU17 8JH |
Director Name | Victoria Susan Pearsall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 June 1994) |
Role | Engineer |
Correspondence Address | 3 Queen Anne Avenue Bromley BR2 0SA |
Director Name | Victoria Susan Pearsall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 June 1994) |
Role | Engineer |
Correspondence Address | 3 Queen Anne Avenue Bromley BR2 0SA |
Director Name | Mr Frank John Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 June 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Ravensbourne Gardens Clayhall Ilford Essex IG5 0XL |
Secretary Name | Thomas Francis Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 1994) |
Role | Accountant |
Correspondence Address | The Garden Flat 36 Cambridge Park Twickenham Middlesex TW1 2JU |
Director Name | Charles Gordon Cooper |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 1998) |
Role | Electrician |
Correspondence Address | 3 Westminster Way Lower Earley Reading RG6 4BX |
Secretary Name | Dianne Constable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 1998) |
Role | Receptionist Typist |
Correspondence Address | 3 Westminster Way Lower Earley Reading RG6 4BX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,174,771 |
Gross Profit | £165,652 |
Net Worth | £144,641 |
Cash | £29,425 |
Current Liabilities | £367,647 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2002 | Dissolved (1 page) |
---|---|
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 snow hill london EC1A 2EN (1 page) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
23 June 1998 | Statement of affairs (10 pages) |
23 June 1998 | Appointment of a voluntary liquidator (1 page) |
23 June 1998 | Resolutions
|
27 May 1998 | Registered office changed on 27/05/98 from: 10 king st lane winnersh wokingham berkshire RG41 5AS (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 2ND floor 1 church road caversham reading berkshire RG4 7AA (1 page) |
20 April 1998 | Location of register of directors' interests (1 page) |
20 April 1998 | Location of register of members (1 page) |
20 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 April 1998 | Location of debenture register (1 page) |
1 July 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 May 1997 | Return made up to 19/03/97; no change of members (4 pages) |
29 March 1996 | Return made up to 19/03/96; no change of members
|
9 January 1996 | Registered office changed on 09/01/96 from: crowhurst & co 32 queens road reading berkshire RG1 4BA (1 page) |
16 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
13 June 1995 | Return made up to 19/03/95; full list of members
|
4 May 1995 | Registered office changed on 04/05/95 from: creasy alexandra park gate house 33A pratt street london NW1 6BG (1 page) |