Hinchleywood
Esher
Surrey
KT10 0QL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Director Name | Mr Paul Baxter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Secretary Name | Mr Julian John Hugh Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 08 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeley Cottage Arrow Lane Hartley Wintney Hants RG27 8LR |
Secretary Name | Mrs Christina Mary Pavitt Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 64 Parsonsfield Road Banstead Surrey SM7 1JS |
Secretary Name | Mr David John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 21 Fleet Street London EC4Y 1AA |
Registered Address | 381-383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,170,751 |
Gross Profit | £2,116,566 |
Net Worth | £9,292 |
Cash | £1,950 |
Current Liabilities | £2,054,694 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Appointment of a voluntary liquidator (1 page) |
29 March 1999 | Statement of affairs (12 pages) |
29 March 1999 | Resolutions
|
4 March 1999 | Registered office changed on 04/03/99 from: unit 7 windsor park 50 windsor avenue merton london SW19 2RR (1 page) |
14 January 1999 | Return made up to 13/12/98; no change of members
|
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
6 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (13 pages) |
9 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (2 pages) |
27 December 1995 | Return made up to 13/12/95; no change of members
|
24 October 1995 | Full accounts made up to 28 February 1995 (13 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |