West Byfleet
Surrey
KT14 6HU
Director Name | Mr Lennard Arthur Worrall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1993(3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gunnersbury Lane Acton London W3 8EE |
Secretary Name | Mr Lennard Arthur Worrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2003(10 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gunnersbury Lane Acton London W3 8EE |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Peter McDermott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Creative Director |
Correspondence Address | The Dunes Sandy Lane Woking Surrey GU22 8BG |
Director Name | Mr Peter James Gilchrist Simmons |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 17 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Secretary Name | Mr Peter McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Creative Director |
Correspondence Address | The Dunes Sandy Lane Woking Surrey GU22 8BG |
Director Name | Mr Michael Patrick Clyde |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olde Stocks Holyport Road Maidenhead Berkshire SL6 2HD |
Secretary Name | Mr Michael Patrick Clyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olde Stocks Holyport Road Maidenhead Berkshire SL6 2HD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £376,915 |
Gross Profit | £220,574 |
Net Worth | £70,888 |
Cash | £409 |
Current Liabilities | £130,164 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 January 2008 | Dissolved (1 page) |
---|---|
29 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Appointment of a voluntary liquidator (1 page) |
20 August 2004 | Statement of affairs (6 pages) |
20 August 2004 | Resolutions
|
4 August 2004 | Registered office changed on 04/08/04 from: block f 260-261 riverside business centre haldane place london SW18 4UG (1 page) |
15 June 2004 | Return made up to 09/06/04; full list of members
|
5 February 2004 | Registered office changed on 05/02/04 from: 65 great portland street london W1W 7LW (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
7 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members
|
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 July 1999 | Return made up to 21/06/99; full list of members
|
14 March 1999 | Registered office changed on 14/03/99 from: 21 poland street london W1V 3DD (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (5 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 June 1997 | Return made up to 21/06/97; no change of members
|
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 August 1996 | Resolutions
|
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned;director resigned (1 page) |
5 August 1996 | Return made up to 21/06/96; full list of members
|
19 July 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
12 May 1996 | New secretary appointed;new director appointed (3 pages) |
22 April 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 August 1995 | Auditor's resignation (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 22 st andrew street london EC4A 3AN (1 page) |
25 August 1994 | Ad 08/10/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |