Badsell Road Five Oak Green
Tonbridge
Kent
TN12 6QZ
Director Name | Mr Robert Merrilees |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Llanbury Close Chalfont St Peter Buckinghamshire SL9 0DF |
Secretary Name | Angela Christine Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 November 2002) |
Role | Financial Controller |
Correspondence Address | 98 Mavis Road Northfield Birmingham West Midlands B31 2SD |
Director Name | Mr Anthony John Cant |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 November 2002) |
Role | Managing Director |
Correspondence Address | 12 Nortune Close Kings Norton Birmingham West Midlands B31 2HT |
Director Name | Angela Christine Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 November 2002) |
Role | Financial Controller |
Correspondence Address | 98 Mavis Road Northfield Birmingham West Midlands B31 2SD |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mr Robert Merrilees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Llanbury Close Chalfont St Peter Buckinghamshire SL9 0DF |
Director Name | Sean Martin Bullman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Director Name | Stephen Bernard Lakin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Hillside Manor Farm Snere Road West Horsley Surrey Kt24 |
Secretary Name | Sean Martin Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £524,000 |
Gross Profit | £304,000 |
Net Worth | £65,000 |
Current Liabilities | £211,000 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2002 | Receiver ceasing to act (1 page) |
31 May 2001 | Administrative Receiver's report (16 pages) |
31 May 2001 | Form 3.2 - statement of affairs (4 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 1 the forum hanworth lane chertsey surrey KT16 9JX (1 page) |
27 February 2001 | Appointment of receiver/manager (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Return made up to 28/07/00; full list of members (7 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (3 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
10 August 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 December 1997 | New secretary appointed;new director appointed (3 pages) |
9 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New director appointed (3 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 9 argyll street london W1V 2AT (1 page) |
5 December 1997 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
5 December 1997 | Resolutions
|
3 December 1997 | Company name changed xtc event lighting LIMITED\certificate issued on 04/12/97 (3 pages) |
6 November 1997 | Return made up to 28/07/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
31 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
20 April 1995 | Ad 01/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1995 | Accounting reference date notified as 31/08 (1 page) |