Oxshott
Leatherhead
Surrey
KT22 0SD
Director Name | Kim Anthony Drewett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ioloyds 221a Malden Road New Malden Surrey KT3 6AG |
Secretary Name | Mr Alan Frederick Albert |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Mr Alan Frederick Albert |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 10 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Mrs Susan Margaret Albert |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(5 months after company formation) |
Appointment Duration | 8 months (resigned 15 December 1994) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Gables Oxshott Surrey KT22 0SD |
Director Name | Lorraine Drewett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(5 months after company formation) |
Appointment Duration | 8 months (resigned 15 December 1994) |
Role | Administation Director |
Correspondence Address | 221a Malden Road New Malden Surrey KT3 6AG |
Director Name | Mr Peter Robert Willans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 The Fairway Bickley Bromley Kent BR1 2JZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,488,197 |
Gross Profit | £2,101,327 |
Net Worth | £684,160 |
Cash | £29 |
Current Liabilities | £2,991,375 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
31 October 2001 | Dissolved (1 page) |
---|---|
31 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Appointment of a voluntary liquidator (2 pages) |
11 August 1998 | Statement of affairs (5 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: silverglade leatherhead road chessington surrey KT9 2QL (1 page) |
12 February 1998 | Return made up to 16/11/97; no change of members
|
29 October 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
9 January 1997 | Return made up to 16/11/96; full list of members (6 pages) |
9 January 1997 | New director appointed (2 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
24 July 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 16/11/95; full list of members
|
12 January 1996 | Registered office changed on 12/01/96 from: 33A crook log bexleyheath kent DA6 8EB (1 page) |
25 October 1995 | Particulars of contract relating to shares (4 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (22 pages) |
16 March 1995 | Application to commence business (2 pages) |
16 March 1995 | Ad 08/03/95--------- £ si 264000@1=264000 £ ic 2/264002 (2 pages) |
16 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |