Rolvenden
Cranbrook
Kent
TN17 4LS
Director Name | Stuart Adams |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Longwood Road Walsall WS9 0TB |
Secretary Name | Mr Simon Farrant |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1998(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Mycenae Road London SE3 7SG |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Ian Gordon Thorburn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 6 Alan Road London SW19 7PT |
Director Name | Mr Christopher Richard Nigel Clark |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Marryat Road Wimbledon London SW19 5BD |
Director Name | Martin John Lawrence Henkel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 1994) |
Role | Chartered Accountant |
Correspondence Address | The Barn Ockenden Lane Cuckfield Sussex RH17 5LD |
Secretary Name | Bronwyn Noor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Flat A Hill Rise House Holbrooke Place Richmond TW1 6UA |
Director Name | Mr John Nicholas Sheldrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 16 Regal Close Ealing London W5 2SB |
Director Name | Mr David William Lloyd |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HL |
Director Name | Philip Michael Welch |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Role | General Manager |
Correspondence Address | Wendover Baskervylle Road Gayton Merseyside L60 8NL |
Director Name | Ian Shepherd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 21 April 1995) |
Role | Operations Director |
Correspondence Address | Denlow House 129 Middlewich Road Sandbach Cheshire CW11 1FH |
Director Name | Alan Parton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Lower Clough Clay Lake Endon Stoke On Trent ST9 9DE |
Director Name | Mr Alun Martin Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Cottage Kiln Fields Wooburn High Wycombe HP10 0JJ |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | Christopher Michael Hood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Lyston Mill Liston Long Melford Suffolk CO10 7HS |
Director Name | Michael Roy David Roller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1998) |
Role | Accountant |
Correspondence Address | 4 Beechcroft Road East Sheen London SW14 7JJ |
Director Name | John Michael Shears |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Apple Way Chelmsford Essex CM2 9HX |
Secretary Name | Ian Gordon Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | 6 Alan Road London SW19 7PT |
Director Name | Toby Richard Woolrych |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2005) |
Role | Finance Director |
Correspondence Address | Abbots Corner 1 Abbot Road Guildford Surrey GU1 3TA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 03 March 1994) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
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 | £11,833,000 |
Gross Profit | £1,645,000 |
Net Worth | -£1,285,000 |
Cash | £1,000 |
Current Liabilities | £6,073,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 2005 | Director resigned (1 page) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Director resigned (1 page) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Return made up to 12/01/00; full list of members
|
28 March 2000 | Registered office changed on 28/03/00 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page) |
27 March 2000 | Declaration of solvency (3 pages) |
27 March 2000 | Appointment of a voluntary liquidator (2 pages) |
27 March 2000 | Resolutions
|
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
25 October 1999 | Resolutions
|
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (3 pages) |
31 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
15 May 1998 | Company name changed cookson matthey print LIMITED\certificate issued on 18/05/98 (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 130 wood street london EC2V 6EQ (1 page) |
20 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Auditor's resignation (2 pages) |
23 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (26 pages) |
16 May 1995 | Director resigned (2 pages) |