Richmond
North Yorkshire
DL10 5AS
Director Name | Mr Graham Glyndwr Jenkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1994(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wood End Gardens Northolt Middlesex UB5 4QH |
Secretary Name | Neil Samuel Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Shawcroft Court Richmond North Yorkshire DL10 5AS |
Director Name | Judith Ellen Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 15 Croft Close Tonbridge Kent TN10 4LA |
Director Name | Gillian Jenkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Teacher |
Correspondence Address | 2 Wood End Gardens Northolt Middlesex UB5 4QH |
Director Name | John Frederick Duly |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2001) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Shielings Woodcock Hill, Felbridge East Grinstead West Sussex RH19 2RD |
Director Name | Julia Ann Kerr |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2000) |
Role | Administrator |
Correspondence Address | 46 St Andrews Wharf 12 Shad Thames London SE1 2YN |
Director Name | Mr Jeffrey Pinnick |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Barnet Gate Lane Barnet Hertfordshire EN5 2AB |
Director Name | Mr Paul Steven Redstone |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2000) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Edgingtons Broad Oak Road Cripps Corner Robertsbridge East Sussex TN32 5RY |
Director Name | Max Rosenzweig |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 December 1999) |
Role | Retired |
Correspondence Address | 7 Williams Way Radlett Hertfordshire WD7 7EZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 250 Hendon Way London NW4 3NL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£557,721 |
Cash | £1,748 |
Current Liabilities | £457,144 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page) |
15 January 2009 | Notice of completion of voluntary arrangement (3 pages) |
16 December 2008 | Order of court to wind up (1 page) |
28 August 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2008 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2005 (2 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2006 (2 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2007 (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 January 2007 | Return made up to 23/12/06; full list of members (12 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (12 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 January 2005 | Return made up to 23/12/04; full list of members (12 pages) |
22 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2004 (3 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members
|
11 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2003 (4 pages) |
11 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2002 (3 pages) |
25 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 February 2003 | Return made up to 23/12/02; full list of members (12 pages) |
25 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 June 2002 | Return made up to 23/12/01; full list of members
|
17 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page) |
14 December 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
29 June 2000 | Ad 14/06/00--------- £ si 400@1=400 £ ic 104984/105384 (2 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
17 March 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 23/12/99; full list of members (12 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Nc inc already adjusted 16/06/99 (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Ad 16/06/99--------- £ si 934@1=934 £ ic 104000/104934 (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Ad 16/06/99--------- £ si 50000@1=50000 £ ic 54000/104000 (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Ad 16/06/99--------- £ si 50@1=50 £ ic 104934/104984 (2 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 January 1999 | Return made up to 23/12/98; full list of members (9 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
12 June 1998 | Ad 26/01/98--------- £ si 20000@1=20000 £ ic 34000/54000 (2 pages) |
27 January 1998 | Ad 31/12/97--------- £ si 900@1=900 £ ic 33100/34000 (2 pages) |
11 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
7 November 1997 | Ad 08/10/97--------- £ si 2000@1=2000 £ ic 31100/33100 (2 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Ad 31/12/96--------- £ si 1000@1=1000 £ ic 30100/31100 (2 pages) |
26 October 1997 | Ad 31/12/96--------- £ si 7000@1=7000 £ ic 23100/30100 (2 pages) |
26 October 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
26 October 1997 | Ad 31/12/96--------- £ si 7000@1=7000 £ ic 16100/23100 (2 pages) |
18 February 1997 | Ad 01/12/96--------- £ si 2000@1 (2 pages) |
18 February 1997 | Return made up to 23/12/96; full list of members (7 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | New director appointed (2 pages) |
12 October 1995 | Ad 29/09/95--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
22 August 1995 | Nc inc already adjusted 31/07/95 (1 page) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
20 March 1995 | New director appointed (2 pages) |
25 January 1995 | Ad 29/12/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |