Nashdom Lane
Burnham
Buckinghamshire
SL1 8NJ
Director Name | Ian Walton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 20 April 2004) |
Role | Manager |
Correspondence Address | Beehive Cottage Back Lane, Betley Crewe Cheshire CW3 9AF |
Director Name | David Richard Bailey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 3 Pewley Way Guildford Surrey GU1 3PX |
Secretary Name | Alexander Nathan Guberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 26 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Sarah Anne Summers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Stoneleigh House12 Park Rise Harpenden Hertfordshire AL5 3AH |
Director Name | Mr Trevor Malcolm Stephens |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Gables 59 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Mr Alberto Amoretti |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 7 Blackwood Close West Byfleet Surrey KT14 6PW |
Director Name | Dr Edward Finnbar Cronin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shaa Road Acton London W3 7LN |
Secretary Name | Mrs Rita Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 45 Iveagh Avenue London NW10 7DL |
Secretary Name | Brian Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 19 Canbury Avenue Kingston Surrey KT2 6JP |
Secretary Name | Sabalingam Abayalingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 66 Pinner View Harrow Middlesex HA1 4QD |
Director Name | Mr Fatima Choglay |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 The Mount House Sudbury Hill Harrow Middlesex HA1 3NH |
Secretary Name | Mr Fatima Choglay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Mount House Sudbury Hill Harrow Middlesex HA1 3NH |
Director Name | Mr Paul Fieldhouse |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ermine Lodge Southorpe Stamford Lincolnshire PE9 3BX |
Director Name | Christopher Paul Todd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2000) |
Role | Commercial Director |
Correspondence Address | The Croft Quarry Road Oxted Surrey RH8 9HE |
Director Name | Wayne Morris Redford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 10 Holmwood Close Dunstable Bedfordshire LU5 4QX |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,323,000 |
Gross Profit | £1,656,000 |
Net Worth | -£190,000 |
Cash | £1,775,000 |
Current Liabilities | £2,870,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2003 | Receiver ceasing to act (1 page) |
18 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2002 | Statement of affairs (17 pages) |
1 March 2002 | Administrative Receiver's report (22 pages) |
14 December 2001 | Appointment of receiver/manager (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: great western industrial park 17 19 armstrong way southall middlesex UB2 4SD (1 page) |
21 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
14 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
30 April 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
21 August 2000 | Full accounts made up to 25 September 1999 (18 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 29/04/00; full list of members (7 pages) |
31 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
16 June 1999 | Return made up to 29/04/99; full list of members (10 pages) |
21 April 1999 | Full accounts made up to 26 September 1998 (16 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (1 page) |
31 January 1999 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Particulars of mortgage/charge (9 pages) |
4 June 1998 | Declaration of assistance for shares acquisition (21 pages) |
11 May 1998 | Full accounts made up to 27 September 1997 (16 pages) |
10 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Full accounts made up to 28 September 1996 (16 pages) |
21 May 1997 | Return made up to 29/04/97; no change of members
|
21 May 1997 | Secretary resigned (1 page) |
10 June 1996 | Return made up to 29/04/96; no change of members
|
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | New secretary appointed (1 page) |
4 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
25 May 1995 | Return made up to 29/04/95; full list of members
|