Oroux
79390
France
Director Name | Andrew Colin Shupick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1998(4 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Andrew Colin Shupick |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1998(4 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Lucy Joanna Kelly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 9 Rushmon Place Cheam Village Surrey SM3 8PX |
Director Name | Barbara Linda Dufton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 6 The Glebe Chislehurst Kent BR7 5PX |
Director Name | Trevor Hollowell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 1997) |
Role | Consultant |
Correspondence Address | Carden Marsh Carden Tilston Malpas Cheshire SY14 7HR Wales |
Director Name | Howard Lewis Parsons |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 The Downs Llhergy Cripperty Union Mills Douglas Isle Of Man IM4 4NQ |
Director Name | Corban Wilfred Bailey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1997) |
Role | Production Director |
Correspondence Address | 15 Seymour Avenue Westgate On Sea Margate Kent CT9 5HT |
Director Name | Miss Nancy Jane Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 South Park Mews Fulham London SW6 3AY |
Director Name | Mr James Mainwaring Heale |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1998) |
Role | Managing Director |
Correspondence Address | 229 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HL |
Director Name | Peter Andrew Magurn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2000) |
Role | Fresh Produce |
Correspondence Address | 33 Foxwood Drive Kirkham Preston Lancashire PR4 2DS |
Director Name | Jeremy Narborough |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 June 1999) |
Role | Sales Manager |
Correspondence Address | 49 Park Avenue Deal Kent CT14 9AW |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,112,926 |
Gross Profit | £190,168 |
Net Worth | -£346,699 |
Current Liabilities | £1,384,207 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 August 2001 | Dissolved (1 page) |
---|---|
4 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2000 | Statement of affairs (9 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Appointment of a voluntary liquidator (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: black corner balcombe road horley surrey RH6 9SP (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (34 pages) |
6 September 1999 | Return made up to 31/08/99; full list of members
|
6 September 1999 | Director's particulars changed (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: manston road margate kent CT9 4LT (1 page) |
1 August 1999 | Director resigned (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Ad 28/02/97--------- £ si 60125@1 (2 pages) |
24 December 1998 | Director resigned (1 page) |
15 December 1998 | Return made up to 31/08/98; no change of members (4 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
9 September 1998 | New secretary appointed;new director appointed (3 pages) |
9 September 1998 | Secretary resigned (1 page) |
10 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
6 July 1998 | Particulars of mortgage/charge (4 pages) |
15 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
28 November 1997 | Auditor's resignation (1 page) |
2 November 1997 | Return made up to 31/08/97; full list of members
|
31 October 1997 | Ad 01/10/97--------- £ si 94353@1=94353 £ ic 1662772/1757125 (2 pages) |
27 October 1997 | Director resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 35 south park road london SW19 8RR (1 page) |
5 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
5 August 1997 | Ad 28/07/97--------- £ si 76670@1=76670 £ ic 1586102/1662772 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Ad 06/02/97--------- £ si 1086102@1=1086102 £ ic 500000/1586102 (2 pages) |
3 March 1997 | £ nc 1000000/2500000 03/02/97 (1 page) |
3 March 1997 | Memorandum and Articles of Association (16 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Ad 13/05/96--------- £ si 490000@1 (2 pages) |
18 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Full accounts made up to 30 September 1995 (14 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 September 1996 | New director appointed (2 pages) |
25 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |