7 Church Road Blofield
Norwich
Norfolk
NR13 4NA
Secretary Name | Ms Pauline Lucy Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 March 2002) |
Role | Financial Controller/Company S |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hayfield Chells Manor Village Stevenage Hertfordshire SG2 7JP |
Director Name | Ms Pauline Lucy Marsden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hayfield Chells Manor Village Stevenage Hertfordshire SG2 7JP |
Director Name | Mr David Bryan Holliday |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 76 Waldeck Road Norwich Norfolk NR4 7PQ |
Director Name | Mr Keith George Carpenter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(5 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2002) |
Role | Investment Banker |
Correspondence Address | Brock Place The Rise Brockenhurst Hampshire SO42 7SJ |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Director Name | Mr Simon James Holland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 329 Ashingdon Road Rochford Essex SS4 1TS |
Secretary Name | George Russell Sandars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Director Name | Pieter Willem Totte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 1994(1 month after company formation) |
Appointment Duration | 2 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Director Name | Pieter Willem Totte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 1994(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 76 Campden Hill Road London W8 |
Director Name | Malcolm Brookes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Beech House Halls Lane Waltham St Lawrence Reading Berkshire RG10 0JB |
Secretary Name | Pieter Willem Totte |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 1994(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 76 Campden Hill Road London W8 |
Secretary Name | Pieter Willem Totte |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 1994(1 month after company formation) |
Appointment Duration | 2 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Director Name | John Eamon Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1997) |
Role | Investment Director |
Correspondence Address | 25 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9ES |
Secretary Name | Mr Eamonn Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9ES |
Director Name | Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | Stamford House The Green, Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | Paul Rowley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 150 Madeira Avenue Bromley Kent BR1 4AS |
Director Name | Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 1998) |
Role | Consultant |
Correspondence Address | The Lodge 51 Flitwick Road Ampthill Bedford Bedfordshire MK45 2NS |
Director Name | David John Laingchild |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1998) |
Role | Franchise & Development Direct |
Country of Residence | England |
Correspondence Address | 3 Harnsers Reach Boat Dyke Road Upton Broadland Norfolk NR13 6BX |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,379,000 |
Gross Profit | £3,993,000 |
Net Worth | -£856,000 |
Cash | £616,000 |
Current Liabilities | £1,487,000 |
Latest Accounts | 30 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2001 | Receiver ceasing to act (1 page) |
2 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2000 | Statement of affairs (6 pages) |
24 July 2000 | Administrative Receiver's report (8 pages) |
31 March 2000 | Appointment of receiver/manager (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 166 bute street mall arndale centre luton bedfordshire LU1 2TL (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
23 March 1999 | Full group accounts made up to 30 March 1998 (22 pages) |
18 March 1999 | Ad 01/03/99--------- £ si [email protected]=15 £ ic 4904185/4904200 (2 pages) |
18 March 1999 | £ nc 5904275/6904290 12/02/99 (2 pages) |
4 March 1999 | Resolutions
|
25 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
25 August 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
1 June 1998 | Full group accounts made up to 30 March 1997 (25 pages) |
9 March 1998 | Return made up to 04/01/98; full list of members (8 pages) |
22 January 1998 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 04/01/97; no change of members
|
10 March 1997 | Letter (see res) (2 pages) |
3 February 1997 | Full group accounts made up to 30 March 1996 (28 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Supplemental agreement (50 pages) |
29 January 1997 | Resolutions
|
24 January 1997 | £ nc 4551000/4904260 13/11/96 (1 page) |
24 January 1997 | S-div 13/11/96 (3 pages) |
24 January 1997 | Ad 13/11/96--------- £ si [email protected]=353260 £ ic 3550000/3903260 (3 pages) |
24 January 1997 | £ nc 3550000/4551000 13/11/96 (1 page) |
24 January 1997 | Memorandum and Articles of Association (59 pages) |
10 December 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
30 May 1996 | Particulars of mortgage/charge (7 pages) |
17 May 1996 | Full group accounts made up to 1 April 1995 (29 pages) |
11 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
27 April 1995 | Ad 22/02/94--------- £ si 2500000@1 £ si [email protected] (2 pages) |
25 April 1995 | Return made up to 14/01/95; full list of members (8 pages) |
18 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 April 1995 | Ad 22/02/95--------- £ si 1000000@1=1000000 £ ic 2550000/3550000 (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |