Dalwood
Axminster
Devon
EX13 7EG
Director Name | Kenneth Alexander Ross |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant |
Correspondence Address | 4 Hamilton Drive Cambuslang Glasgow G72 8JG Scotland |
Director Name | Maurice Charles Withall |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Peter Cranbourne Taylor |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Coopers & Lybrand Erskine House 68-73 Queen Street Edinburgh EH2 4NF Scotland |
Director Name | Roger Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 96 Purley Oaks Road Sanderstead Surrey CR2 0NS |
Director Name | Mr Alan Katz |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | St Pauls House Park Square Leeds West Yorkshire LS1 2PJ |
Director Name | Malcolm Peter Fillmore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | North Gates The Mount Ifield Crawley West Sussex RH11 0LF |
Director Name | Maurice Gordon Ede |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Oakwood Church Lane Challock Ashford Kent TN25 4BU |
Director Name | Mr Alan John Barrett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 London Bridge London SE1 9QL |
Director Name | Peter Adcroft |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Insolvency Practitioner |
Correspondence Address | Silverdale Lodge 4 Silverdale Road Lytham St Annes Lancashire FY8 3RE |
Secretary Name | Miss Kay Catherine Sheila Hilary Linnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brick Kiln Cottage Avenue Road Herriard Basingstoke Hampshire RG25 2PR |
Director Name | Roger Powdrill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1997) |
Role | Chartered Accountant |
Correspondence Address | The Willows Station Road Woldingham Surrey CR3 7DE |
Director Name | Nigel Steven Hill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 October 1997) |
Role | Insolvent Practition |
Correspondence Address | Flat 4 20 Belsize Park Gardens London NW3 4LH |
Director Name | Mr Ian Peter Phillips |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 October 1997) |
Role | Insolency Practitioner |
Correspondence Address | 5 Turner Drive London NW11 6TX |
Director Name | Janet Butwell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 22 Lupin Ride Crowthorne Berkshire RG45 6UR |
Director Name | Simon John Lundy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Silloth Drive Usworth Washington Tyne & Wear NE37 1PZ |
Secretary Name | David Nigel Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2HL |
Secretary Name | David Alexander Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2HL |
Secretary Name | Ivona Poyntz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2004) |
Role | Chief Executive |
Correspondence Address | 159 Coombe Road Croydon Surrey CR0 5SQ |
Director Name | Sir John Anthony Holland |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2004) |
Role | Chairman N Ireland Pc English |
Country of Residence | England |
Correspondence Address | 262 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Simon Nicholas Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 December 2005) |
Role | Co Secretary |
Correspondence Address | C/O Ipa 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Kpmg Corporate Recovery 8 Salisbury Square Lojndon EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £629,390 |
Cash | £101,902 |
Current Liabilities | £119,267 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2007 | Dissolved (1 page) |
---|---|
16 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Secretary resigned (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: c/o ipa 52-54 gracechurch street london EC3V 0EH (1 page) |
5 July 2005 | Declaration of solvency (3 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Appointment of a voluntary liquidator (1 page) |
11 April 2005 | Annual return made up to 08/03/05
|
22 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 May 2004 | Annual return made up to 08/03/04
|
17 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 March 2003 | Annual return made up to 08/03/03 (4 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: scottish union house 26-28 addiscombe road croydon CR0 5SQ (1 page) |
12 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 April 2002 | Annual return made up to 08/03/02
|
8 February 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
5 June 2001 | Annual return made up to 08/03/01 (4 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 February 2001 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Annual return made up to 08/03/00 (3 pages) |
25 February 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
4 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 April 1999 | Annual return made up to 08/03/99
|
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
17 November 1997 | Resolutions
|
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
22 October 1997 | Auditor's resignation (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
24 March 1997 | Annual return made up to 08/03/97 (6 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
22 April 1996 | Annual return made up to 08/03/96 (6 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 April 1995 | Annual return made up to 08/03/95 (8 pages) |