Brindle
Chorley
Lancashire
PR6 8NS
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Director Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Director Name | Dr Donald Cameron McIntosh |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 1999) |
Role | Corporate Finance Consultant |
Country of Residence | England |
Correspondence Address | 39 The Leys Long Buckby Northamptonshire NN6 7YF |
Director Name | William Watson Cockburn Syson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 1999) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Kilrymont 6a Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(9 months after company formation) |
Appointment Duration | 1 day (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 8 Park Mansions Lawn Lane South Lambeth Road London SW8 1TP |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 81 Haliburton Road St Margarets Twickenham TW1 1PD |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Margaret Elizabeth Morris |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2000) |
Role | Retired Nurse Manager |
Correspondence Address | 19 Abbotsway Penwortham Preston Lancashire PR1 0BD |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £491,943 |
Gross Profit | £79,418 |
Net Worth | £6,012,757 |
Cash | £334,099 |
Current Liabilities | £32,990 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 June 2004 | Dissolved (1 page) |
---|---|
2 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: kings court parsonage lane bath BA1 1ER (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Declaration of solvency (3 pages) |
21 February 2000 | Appointment of a voluntary liquidator (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 20/08/99; full list of members; amend
|
25 October 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
17 September 1999 | Return made up to 20/08/99; change of members (6 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
20 January 1999 | Resolutions
|
7 January 1999 | Full accounts made up to 31 July 1998 (13 pages) |
4 September 1998 | Return made up to 20/08/98; change of members (14 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
23 January 1998 | Full accounts made up to 31 July 1997 (13 pages) |
10 June 1997 | Secretary's particulars changed (1 page) |
19 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
11 September 1996 | Return made up to 20/08/96; no change of members (16 pages) |
1 May 1996 | Secretary resigned (1 page) |
20 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |