Highworth
Swindon
Wiltshire
SN6 7HP
Director Name | David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 Princes Road Richmond Surrey TW10 6DH |
Secretary Name | Michael Graham Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 July 2001) |
Role | Secretary |
Correspondence Address | 47 Balmore Drive Caversham Reading Berkshire RG4 8NL |
Director Name | Ian Fraser Jenkins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | House 173 Shalan Villas Tai Po N.T. Hong Kong Foreign |
Director Name | Mr Robert Adam Hillary Webb |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 July 2001) |
Role | Corporate Financier |
Correspondence Address | Slapton House Slapton Towcester Northamptonshire NN12 8PE |
Director Name | Robert Aubrey Cosby |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 12 Craufurd Rise Maidenhead Berkshire SL6 7LS |
Secretary Name | Mr Martin Peter Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 October 1994) |
Role | Secretary |
Correspondence Address | 7 Trott Street London SW11 3DS |
Director Name | Jane Anne Adams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Annes Gate Caversham Reading Berkshire RG4 5DU |
Director Name | Michael Lawrence Hughes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 4 Telopea Avenue Leeton New South Wales 27065 Australia |
Secretary Name | John Clementson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 1994) |
Role | Secretary |
Correspondence Address | 16 Berkeley Street London W1X 5AE |
Director Name | Gavin Shaun Fennell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 27 Ruscombe Road Twyford Reading Berkshire RG10 9JS |
Secretary Name | Gavin Shaun Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 27 Ruscombe Road Twyford Reading Berkshire RG10 9JS |
Secretary Name | Mr Martin Peter Varley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1996) |
Role | Secretary |
Correspondence Address | 7 Trott Street London SW11 3DS |
Director Name | Peter Wiard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | 17 Allenby Road Maidenhead Berkshire SL6 5BD |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4DL |
Director Name | Mr John Laurence Harper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Framley Startins Lane Cookham Dean Berkshire SL6 9AN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £33,029,000 |
Gross Profit | £9,042,000 |
Net Worth | £3,595,000 |
Cash | £941,000 |
Current Liabilities | £9,372,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2000 | Receiver ceasing to act (1 page) |
21 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
1 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
30 March 1998 | Administrative Receiver's report (14 pages) |
30 March 1998 | Form 3.2 statement of affairs (53 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: crown house millboard road bourne end buckinghamshire SL8 5XD (1 page) |
22 January 1998 | Appointment of receiver/manager (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
12 December 1997 | Resolutions
|
6 November 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
18 June 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
5 June 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 February 1997 | Ad 14/06/95--------- £ si [email protected] (2 pages) |
27 February 1997 | Particulars of contract relating to shares (3 pages) |
27 February 1997 | Particulars of contract relating to shares (3 pages) |
27 February 1997 | Particulars of contract relating to shares (3 pages) |
26 February 1997 | Ad 04/06/96--------- £ si [email protected] (2 pages) |
26 February 1997 | Particulars of contract relating to shares (3 pages) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
26 February 1997 | Ad 03/10/95--------- £ si [email protected] (2 pages) |
26 February 1997 | Ad 21/05/96--------- £ si [email protected] (6 pages) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
26 February 1997 | Ad 21/05/96--------- £ si [email protected] (2 pages) |
26 February 1997 | Particulars of contract relating to shares (3 pages) |
26 February 1997 | Ad 05/03/96--------- £ si [email protected] (2 pages) |
26 February 1997 | Ad 07/08/96--------- £ si [email protected] (2 pages) |
26 February 1997 | Particulars of contract relating to shares (3 pages) |
25 February 1997 | Return made up to 12/01/97; bulk list available separately
|
24 January 1997 | Ad 04/12/96--------- £ si [email protected]=18168 £ ic 1403941/1422109 (2 pages) |
20 January 1997 | Ad 05/03/96--------- £ si [email protected]=100000 £ ic 701558/801558 (2 pages) |
20 January 1997 | Ad 12/12/95--------- £ si [email protected] (2 pages) |
20 January 1997 | Ad 03/10/95--------- £ si [email protected] (2 pages) |
20 January 1997 | Ad 22/09/95--------- £ si [email protected] (2 pages) |
20 January 1997 | Ad 07/07/95--------- £ si [email protected] (7 pages) |
20 January 1997 | Ad 29/02/96--------- £ si [email protected]=87500 £ ic 974491/1061991 (3 pages) |
20 January 1997 | Ad 07/02/96--------- £ si [email protected]=10000 £ ic 906158/916158 (2 pages) |
20 January 1997 | Ad 31/01/96--------- £ si [email protected]=10000 £ ic 896158/906158 (2 pages) |
20 January 1997 | Ad 08/01/96--------- £ si [email protected] (2 pages) |
20 January 1997 | Ad 04/06/96--------- £ si [email protected]=17241 £ ic 672743/689984 (2 pages) |
20 January 1997 | Ad 07/08/96--------- £ si [email protected]=10000 £ ic 662743/672743 (2 pages) |
20 January 1997 | Ad 24/04/95--------- £ si [email protected] (2 pages) |
20 January 1997 | Ad 30/05/95--------- £ si [email protected] (2 pages) |
20 January 1997 | Ad 21/05/96--------- £ si [email protected]=11574 £ ic 689984/701558 (2 pages) |
20 January 1997 | Ad 13/03/96--------- £ si [email protected]=341950 £ ic 1061991/1403941 (2 pages) |
20 January 1997 | Ad 12/01/96--------- £ si [email protected] (2 pages) |
20 January 1997 | Ad 19/03/96--------- £ si [email protected]=94600 £ ic 801558/896158 (5 pages) |
20 January 1997 | Ad 05/09/95--------- £ si [email protected] (2 pages) |
20 January 1997 | Ad 21/05/96--------- £ si [email protected]=339000 £ ic 323743/662743 (2 pages) |
20 January 1997 | Ad 14/12/95--------- £ si [email protected] (3 pages) |
20 January 1997 | Ad 13/08/96--------- £ si [email protected]=58333 £ ic 916158/974491 (5 pages) |
17 January 1997 | Ad 14/06/95--------- £ si [email protected] (2 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Reduction of share premium acct (2 pages) |
14 November 1996 | Certificate of reduction of share premium (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
14 October 1996 | Particulars of mortgage/charge (11 pages) |
25 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
9 July 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: c/o palmer cowen 16 berkeley street london W1X 5AE (1 page) |
12 May 1996 | New director appointed (2 pages) |
28 April 1996 | Ad 16/01/95--------- £ si [email protected] (3 pages) |
28 April 1996 | Particulars of contract relating to shares (4 pages) |
9 April 1996 | Resolutions
|
29 March 1996 | Ad 16/01/95--------- £ si [email protected] (3 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 12/01/96; bulk list available separately
|
24 November 1995 | Full group accounts made up to 30 June 1995 (29 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (8 pages) |
4 October 1995 | New director appointed (6 pages) |
14 September 1995 | Ad 24/04/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Statement of affairs (112 pages) |
1 September 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
17 August 1995 | Ad 30/03/95--------- £ si [email protected]=69941 £ ic 161302/231243 (6 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
24 April 1995 | Return made up to 12/01/95; full list of members (8 pages) |
19 April 1995 | Director resigned (2 pages) |
30 March 1995 | Ad 23/03/95--------- premium £ si [email protected]=25000 £ ic 136302/161302 (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |