Tadworth
Surrey
KT20 5AT
Director Name | Mr Stan Joel Kaufman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Barn Hill Hoath Road Chiddingstone Edenbridge Kent TN8 7AE |
Secretary Name | Miss Caroline Rosemary Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Richard John Trickett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | The Grove Starrock Lane Chipstead Surrey CR5 3QD |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Stephen Paul Tague |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Tagair 69 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Director Name | Terrance Anthony Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat 10 224 Great Portland Street London W1W 5AA |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG42 6HE |
Secretary Name | Emma Jane Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Westhill Putney London SW15 3SR |
Registered Address | C/O Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 28 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (14 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (14 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (14 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (9 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (9 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (9 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (9 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (6 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (6 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (6 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 28 March 2011 (6 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (6 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (6 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (6 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (6 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (6 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (6 pages) |
9 November 2009 | Liquidators statement of receipts and payments to 28 September 2009 (6 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 28 March 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
28 February 2008 | Insolvency:miscellaneous s/s cert "release of liquidator (1 page) |
28 February 2008 | Insolvency:miscellaneous s/s cert "release of liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 September 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
7 September 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
29 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
7 September 2006 | Amended certificate of constitution of creditors' committee (1 page) |
7 September 2006 | Amended certificate of constitution of creditors' committee (1 page) |
31 August 2006 | Administrator's progress report (15 pages) |
31 August 2006 | Administrator's progress report (15 pages) |
9 May 2006 | Administrator's progress report (15 pages) |
9 May 2006 | Administrator's progress report (15 pages) |
8 May 2006 | Administrator's progress report (17 pages) |
8 May 2006 | Administrator's progress report (17 pages) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
4 May 2005 | Result of meeting of creditors (4 pages) |
4 May 2005 | Result of meeting of creditors (4 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: c/o kroll 10 fleet place london EC4M 7RB (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: c/o kroll 10 fleet place london EC4M 7RB (1 page) |
22 April 2005 | Result of meeting of creditors (4 pages) |
22 April 2005 | Result of meeting of creditors (4 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
21 March 2005 | Statement of administrator's proposal (30 pages) |
21 March 2005 | Statement of administrator's proposal (30 pages) |
21 March 2005 | Statement of affairs (6 pages) |
21 March 2005 | Statement of affairs (6 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
7 February 2005 | Appointment of an administrator (1 page) |
7 February 2005 | Appointment of an administrator (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
28 May 2004 | Full accounts made up to 28 June 2003 (17 pages) |
28 May 2004 | Full accounts made up to 28 June 2003 (17 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
9 December 2003 | Nc inc already adjusted 18/11/03 (1 page) |
9 December 2003 | Nc inc already adjusted 18/11/03 (1 page) |
9 December 2003 | Ad 18/11/03--------- £ si 12000000@1=12000000 £ ic 100/12000100 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Ad 18/11/03--------- £ si 12000000@1=12000000 £ ic 100/12000100 (2 pages) |
9 December 2003 | Resolutions
|
8 December 2003 | Particulars of mortgage/charge (17 pages) |
8 December 2003 | Particulars of mortgage/charge (17 pages) |
5 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
5 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
7 June 2003 | Full accounts made up to 28 September 2002 (18 pages) |
7 June 2003 | Full accounts made up to 28 September 2002 (18 pages) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (4 pages) |
7 March 2003 | New director appointed (4 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
18 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
17 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
30 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 2 October 1999 (18 pages) |
23 March 2000 | Full accounts made up to 2 October 1999 (18 pages) |
23 March 2000 | Full accounts made up to 2 October 1999 (18 pages) |
20 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 26 September 1998 (16 pages) |
18 January 1999 | Full accounts made up to 26 September 1998 (16 pages) |
18 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 27 September 1997 (17 pages) |
7 April 1998 | Full accounts made up to 27 September 1997 (17 pages) |
18 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
20 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
23 August 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
23 August 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
12 August 1996 | Incorporation (17 pages) |
12 August 1996 | Incorporation (17 pages) |