St George
Bristol
BS5 7BH
Director Name | David Anthony Copperwheat |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartred Accountant |
Correspondence Address | Green End Farmhouse Granborough Buckingham MK18 3NT |
Director Name | Nigel Stuart Craig |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Park Crescent Emsworth Hampshire PO10 7NT |
Director Name | Ann Violet Brown |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | RGN |
Correspondence Address | 1 New Dawn Close Farnborough Hampshire GU14 0PD |
Secretary Name | Joanna Elizabeth Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1997) |
Role | Computer Mailorder |
Correspondence Address | 3 Marrels Wood Purbrook Hampshire PO7 5RS |
Secretary Name | Joanna Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1997) |
Role | Computer Mailorder |
Correspondence Address | 3 Marrels Wood Purbrook Hampshire PO7 5RS |
Director Name | Joanna Elizabeth Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2001) |
Role | Computer Mailorder |
Correspondence Address | 3 Marrels Wood Purbrook Hampshire PO7 5RS |
Director Name | Kenneth Summerbell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 43 Rushmere Walk Havant Hampshire PO9 4LY |
Director Name | Donald William David Sebastian Ballan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | Hathaways Loxwood Road Plaistow Billingshurst West Sussex RH14 0PE |
Secretary Name | Michael John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 1998) |
Role | Sales Person |
Correspondence Address | 3 Marrels Wood Purbrook Hampshire PO7 5RS |
Director Name | Julie Ann Ballan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Hathaways Loxwood Road Plaistow Billingshurst West Sussex RH14 0PE |
Director Name | Michael John Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 3 Marrels Wood Purbrook Hampshire PO7 5RS |
Director Name | Gordon Wayne Buckley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 10 January 1999) |
Role | Accountant |
Correspondence Address | 28 Melrose Close Milton Hampshire PO4 8EZ |
Secretary Name | Sherwin Oliver Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | New Hampshire Court St Pauls Road Portsmouth Hampshire PO5 4JT |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,828,000 |
Gross Profit | £1,455,000 |
Net Worth | £358,000 |
Cash | £134,000 |
Current Liabilities | £899,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 November 2004 | Dissolved (1 page) |
---|---|
5 August 2004 | Return of final meeting of creditors (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (2 pages) |
7 April 2003 | Notice of discharge of Administration Order (3 pages) |
7 April 2003 | Appointment of a liquidator (1 page) |
28 March 2003 | Order of court to wind up (2 pages) |
17 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2001 | Secretary resigned (2 pages) |
20 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 July 2001 | Director resigned (2 pages) |
22 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
27 September 1999 | Notice of result of meeting of creditors (8 pages) |
4 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
28 June 1999 | Administration Order (3 pages) |
28 June 1999 | Notice of Administration Order (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: unit 4 byngs business park hambledon road denmead hampshire PO7 6QX (1 page) |
1 June 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
11 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
8 January 1999 | Ad 29/11/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
31 December 1998 | Ad 18/11/98--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
24 December 1998 | Ad 18/11/98--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
24 December 1998 | £ nc 10000/100000 01/11/98 (1 page) |
24 December 1998 | Resolutions
|
26 November 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 January 1998 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 23/08/97; no change of members (4 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 November 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 23/08/96; no change of members
|
4 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 10 the briars waterberry drive waterlooville hampshire PO7 7YH (1 page) |
26 March 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: unit 20 hussar court waterlooville hampshire PO7 7SQ (1 page) |
30 March 1995 | Accounting reference date notified as 31/07 (1 page) |