Stamford Hill
London
N16 6TH
Director Name | Mr Stephen Joseph Sproat |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley Lodge Sandy Lane Tadworth Surrey KT20 6NQ |
Director Name | Brian David Tripp |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Barrier Point London E16 2SE |
Director Name | Mr Victor Stephen Wright |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurlocks Farm 40 Green Farm Lane Billericay Essex CM11 2HZ |
Secretary Name | Mr Victor Stephen Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurlocks Farm 40 Green Farm Lane Billericay Essex CM11 2HZ |
Director Name | Robin Geoffrey Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 15 July 2009) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 25 Kewhurst Avenue Bexhill On Sea East Sussex TN39 3BJ |
Director Name | Mr Eric Arnold Smith |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | St Georges House 72-74 St Georges Square London SW1V 3QU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (7 pages) |
6 February 2008 | Liquidators statement of receipts and payments (6 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: c/o rothman pantall and co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
9 March 2005 | Administrator's progress report (5 pages) |
18 October 2004 | Result of meeting of creditors (2 pages) |
18 October 2004 | Amended certificate of constitution of creditors' committee (1 page) |
8 October 2004 | Statement of affairs (5 pages) |
30 September 2004 | Statement of administrator's proposal (2 pages) |
18 August 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: gatehouse 1 st john's square london EC1M 4DH (1 page) |
11 August 2004 | Appointment of an administrator (1 page) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
7 June 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: st paul's house warwick lane london EC4P 4BN (1 page) |
27 April 2004 | Return made up to 11/04/04; full list of members (10 pages) |
12 March 2004 | Resolutions
|
5 December 2003 | New director appointed (2 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 November 2003 | New director appointed (2 pages) |
1 June 2003 | Return made up to 11/04/03; full list of members (9 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
25 April 2002 | Director's particulars changed (1 page) |
5 July 2001 | £ sr 80000@1 07/11/00 (1 page) |
25 June 2001 | Return made up to 11/04/01; full list of members (8 pages) |
12 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
17 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
11 August 1999 | Return made up to 11/04/99; full list of members (7 pages) |
17 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
30 July 1998 | Ad 11/02/98--------- £ si 179900@1 (2 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | £ nc 100000/300000 11/02/98 (1 page) |
30 July 1998 | S-div 11/02/98 (1 page) |
30 July 1998 | Resolutions
|
29 July 1998 | Return made up to 11/04/98; full list of members (7 pages) |
13 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
7 July 1997 | Return made up to 11/04/97; full list of members (6 pages) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1996 | Ad 11/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Secretary resigned (1 page) |
11 April 1996 | Incorporation (11 pages) |