Bidborough
Tunbridge Wells
Kent
TN3 0XB
Director Name | Mr Bassam Mohamed Yaseen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Doon Brae Pennington Road Southborough Tunbridge Wells Kent TN4 0TF |
Secretary Name | Mr Keith Adrian Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Director Name | Donald Alfred Charles Hewitt |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Heneage Farm Windlesham Road Chobham Woking Surrey GU24 8QR |
Secretary Name | Mr Bassam Mohamed Yaseen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Doon Brae Pennington Road Southborough Tunbridge Wells Kent TN4 0TF |
Secretary Name | Kenneth Charles Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 39 Larksfield Englefield Green Egham Surrey TW20 0RB |
Director Name | Douglas Michael Clanchy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2000) |
Role | Finance Director |
Correspondence Address | Collingwood Lodge 7 Portsmouth Road Camberley Surrey GU15 1LB |
Secretary Name | Douglas Michael Clanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | Collingwood Lodge 7 Portsmouth Road Camberley Surrey GU15 1LB |
Director Name | Stuart Douglas Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 13 Mickle Hill Sandhurst Berkshire GU47 8QP |
Director Name | John Henry Cosson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ewhurst Close Hastings East Sussex TN34 2JR |
Director Name | Mrs Sandra Ann Collins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2001) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadhurst Park Sunbury On Thames Middlesex TW16 7NH |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,965,242 |
Gross Profit | £1,215,602 |
Net Worth | £535,703 |
Cash | £210 |
Current Liabilities | £2,155,636 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 December 2003 | Receiver ceasing to act (1 page) |
27 November 2003 | Receiver ceasing to act (1 page) |
26 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 61 windmill rd sunbury-on-thames middlesex TW16 7DT (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
22 February 2002 | Administrative Receiver's report (11 pages) |
31 December 2001 | Director resigned (1 page) |
5 October 2001 | Appointment of receiver/manager (1 page) |
9 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
14 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Return made up to 01/04/00; full list of members
|
9 December 1999 | Particulars of mortgage/charge (7 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 August 1999 | New director appointed (3 pages) |
1 July 1999 | Return made up to 01/04/99; full list of members (6 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
10 April 1999 | Resolutions
|
1 February 1999 | New director appointed (2 pages) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
20 November 1998 | Particulars of mortgage/charge (6 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Particulars of mortgage/charge (10 pages) |
19 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
20 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
23 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
15 May 1996 | Return made up to 01/04/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
18 May 1995 | Return made up to 01/04/95; no change of members (4 pages) |