Worplesdon Hill
Woking
Surrey
GU22 0QY
Director Name | Peter David Gubb |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years |
Role | Managing Director |
Correspondence Address | Cleve Court Minster Road Minster Kent CT12 4BA |
Secretary Name | Peter David Gubb |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years |
Role | Finance Director |
Correspondence Address | Cleve Court Minster Road Minster Kent CT12 4BA |
Director Name | Colin Murray Darkes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 17 January 1995) |
Role | Accountant |
Correspondence Address | 1 Broom Acres Fleet Hampshire GU13 9UU |
Director Name | James Duncan |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 9 The Ridgeway Guildford Surrey GU1 2DG |
Director Name | David Peter Crowe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1995) |
Role | Sales Director |
Correspondence Address | 29 Campbell Road Twickenham Middlesex TN2 5BY |
Director Name | Mr John Hume Gray |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | Heathercroft 1 The Spinney Compton Winchester Hampshire SO21 2BE |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Turnover | £18,277,000 |
Gross Profit | £2,059,000 |
Net Worth | £3,959,000 |
Cash | £659,000 |
Current Liabilities | £6,555,000 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 3 February 2017 (overdue) |
---|
25 November 2015 | Restoration by order of the court (3 pages) |
---|---|
25 November 2015 | Restoration by order of the court (3 pages) |
28 February 2007 | Dissolved (1 page) |
28 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | S/S cert.:-release of liquidator (1 page) |
21 September 2006 | S/S cert.:-release of liquidator (1 page) |
21 April 2006 | Liquidators statement of receipts and payments (22 pages) |
21 April 2006 | Liquidators' statement of receipts and payments (22 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2004 | Receiver ceasing to act (1 page) |
10 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2004 | Receiver ceasing to act (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 8 baker street london W1U 3LL (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 8 baker street london W1U 3LL (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Appointment of a voluntary liquidator (1 page) |
9 October 2003 | Statement of affairs (18 pages) |
9 October 2003 | Appointment of a voluntary liquidator (1 page) |
9 October 2003 | Statement of affairs (18 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 October 2001 | Administrative Receiver's report (10 pages) |
25 October 2001 | Form 3.2 statement of affairs (55 pages) |
25 October 2001 | Form 3.2 statement of affairs (55 pages) |
25 October 2001 | Administrative Receiver's report (10 pages) |
16 August 2001 | Administrative Receiver's report (10 pages) |
16 August 2001 | Administrative Receiver's report (10 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: straw mill hill tovil maidstone kent ME15 6XA (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: straw mill hill tovil maidstone kent ME15 6XA (1 page) |
1 June 2001 | Appointment of receiver/manager (1 page) |
1 June 2001 | Appointment of receiver/manager (1 page) |
26 May 2001 | Particulars of mortgage/charge (7 pages) |
26 May 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
13 September 2000 | Particulars of mortgage/charge (4 pages) |
13 September 2000 | Particulars of mortgage/charge (4 pages) |
31 July 2000 | Particulars of mortgage/charge (4 pages) |
31 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Return made up to 20/01/00; full list of members
|
7 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 20/01/99; no change of members
|
3 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 20/01/98; full list of members
|
29 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1996 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Particulars of mortgage/charge (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
20 March 1996 | Return made up to 08/02/96; full list of members (8 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 08/02/96; full list of members
|
20 March 1996 | Ad 14/12/95--------- £ si 75000@1=75000 £ ic 500000/575000 (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
29 March 1995 | Return made up to 08/02/95; full list of members (8 pages) |
29 March 1995 | Return made up to 08/02/95; full list of members (8 pages) |
8 February 1994 | Incorporation (17 pages) |