Prestbury
Macclesfield
Cheshire
SK10 4BE
Director Name | David Smith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spearfir Danes Hill The Hockering Woking Surrey GU22 7HQ |
Secretary Name | Michael Egerton Legister |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 52 Childebert Road Upper Tooting London SW17 8EX |
Director Name | Robert Clive Browning |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1998(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Engineer |
Correspondence Address | 16 Peters Close Stanmore Middlesex HA7 4SE |
Director Name | Mr Stephen Thomas Hargrave |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lambs Conduit Street London WC1N 3NG |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Secretary Name | Luke Oliver Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Director Name | John James Maguire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1994(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 1997) |
Role | Accountant |
Correspondence Address | 12 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Director Name | Mr Alan John Baskeyfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(2 years after company formation) |
Appointment Duration | 2 years (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Uxbridge Road Rickmansworth Hertfordshire WD3 2JL |
Director Name | Patrick Hugh Brendan McCann |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1995(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 5 Old Gannon Close Moor Park Northwood Hertfordshire |
Secretary Name | Andrew Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Director Name | Mr Stephen Parry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 December 1997) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Blackpond House Blackpond Lane Farnham Royal Berkshire SL2 3ED |
Director Name | Andrew Peter King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £508,104 |
Gross Profit | £194,369 |
Net Worth | £72,420 |
Cash | £13,873 |
Current Liabilities | £321,131 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 November 2007 | Dissolved (1 page) |
---|---|
7 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 August 2007 | Receiver ceasing to act (1 page) |
5 February 2007 | Deferment of dissolution (voluntary) (1 page) |
27 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2006 | Deferment of dissolution (voluntary) (2 pages) |
8 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2004 | Liquidators statement of receipts and payments (6 pages) |
18 August 2004 | Appointment of a voluntary liquidator (1 page) |
18 August 2004 | O/C replacement liquidator (6 pages) |
16 July 2004 | Liquidators statement of receipts and payments (6 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Receiver ceasing to act (1 page) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
25 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Liquidators statement of receipts and payments (9 pages) |
17 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Receiver ceasing to act (1 page) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 11 churchill court station road north harrow harrow middlesex HA2 7SA (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
31 December 1998 | Statement of affairs (6 pages) |
15 December 1998 | Administrative Receiver's report (7 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 112 bushey mill lane watford hertfordshire WD2 4PL (1 page) |
21 September 1998 | Appointment of receiver/manager (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 11 churchill court station road harrow middlesex HA2 7SA (1 page) |
4 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
9 December 1997 | Return made up to 08/11/97; full list of members
|
3 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
6 January 1997 | Return made up to 08/11/96; full list of members (6 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 08/11/95; no change of members
|
8 December 1995 | Resolutions
|
8 December 1995 | Memorandum and Articles of Association (14 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
8 November 1993 | Incorporation (16 pages) |