Linton
Cambridge
Cambridgeshire
CB1 6LY
Director Name | Stephen Henry Rynn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 October 2014) |
Role | Printer |
Correspondence Address | 105 Levett Gardens Ilford Essex IG3 9BX |
Secretary Name | Malcolm John Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 October 2014) |
Role | Company Director |
Correspondence Address | The Old Surgery Bartlow Road Linton Cambridge Cambridgeshire CB1 6LY |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Deborah Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Park Prospect Graigwen Pontypridd Mid Glamorgan CF37 2HF Wales |
Director Name | Keith William Gordon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Secretary Name | Mark Richard Santa Olalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Barn Woodend Medmenham Marlow Buckinghamshire SL7 2HW |
Director Name | Josef Maurer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | Orchard End Abney Court Drive Bourne End Buckinghamshire SL8 5DL |
Director Name | Mr John Campbell Morgan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 1 Kitwood Drive Lower Earley Reading Berkshire RG6 3TA |
Secretary Name | Mr Brian Henry Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | The Old Wall House Hunsdonbury Hunsdon Ware Hertfordshire SG12 8PW |
Registered Address | 10 Charterhouse Square London EC1M 6LQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,507,174 |
Gross Profit | £898,486 |
Net Worth | £242,300 |
Cash | £904 |
Current Liabilities | £2,091,379 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Completion of winding up (1 page) |
22 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2007 | Notice of discharge of Administration Order (4 pages) |
24 January 2007 | Order of court to wind up (1 page) |
9 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 May 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2003 | Notice of result of meeting of creditors (3 pages) |
21 July 2003 | Statement of administrator's proposal (3 pages) |
9 May 2003 | Notice of Administration Order (1 page) |
9 May 2003 | Administration Order (4 pages) |
14 October 2002 | Full accounts made up to 31 October 2001 (20 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 October 2000 (19 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 October 1999 (20 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members
|
7 June 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 October 1998 (20 pages) |
15 April 1999 | Return made up to 31/01/98; full list of members (6 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Registered office changed on 20/01/99 from: st martins house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
18 January 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
23 December 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 November 1998 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
20 May 1998 | Director resigned (1 page) |
9 January 1998 | Particulars of mortgage/charge (6 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
27 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Ad 10/10/97--------- £ si 320005@1=320005 £ ic 2/320007 (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
15 October 1997 | Company name changed watch out publications LIMITED\certificate issued on 16/10/97 (2 pages) |
14 October 1997 | £ nc 100/700000 09/10/97 (1 page) |
14 October 1997 | Resolutions
|
30 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
20 March 1996 | Return made up to 31/01/96; no change of members
|
9 November 1995 | New secretary appointed (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
27 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
12 April 1995 | Director resigned (2 pages) |