Woking
Surrey
GU21 3RQ
Director Name | David Simon Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 November 2010) |
Role | Company Director |
Correspondence Address | Suite Thame Cottage Thame Road Warborough Wallingford Oxfordshire OX10 7DH |
Director Name | Frances Elizabeth Farrow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Marshalls Terrace 39 High Street Cuckfield West Sussex RH17 5EL |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1998(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chepstow Place London W2 4TT |
Director Name | Duncan Eden Tatton Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2000) |
Role | Finance Director |
Correspondence Address | 45 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,432,000 |
Cash | £4,000 |
Current Liabilities | £139,474,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
6 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (6 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (6 pages) |
6 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 5 June 2010 (6 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 5 June 2010 (6 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 5 June 2010 (6 pages) |
14 May 2010 | Resignation of a liquidator (1 page) |
14 May 2010 | Resignation of a liquidator (1 page) |
15 December 2009 | Liquidators' statement of receipts and payments to 5 December 2009 (6 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 5 December 2009 (6 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 5 December 2009 (6 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (6 pages) |
22 June 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (6 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (6 pages) |
12 December 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (6 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
20 June 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (6 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
31 December 2007 | Liquidators statement of receipts and payments (6 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (6 pages) |
2 July 2007 | Liquidators statement of receipts and payments (6 pages) |
2 July 2007 | Liquidators' statement of receipts and payments (6 pages) |
11 January 2007 | Liquidators statement of receipts and payments (6 pages) |
11 January 2007 | Liquidators' statement of receipts and payments (6 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
30 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 120 campden hill road london W8 7AR (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Registered office changed on 23/12/02 from: 120 campden hill road london W8 7AR (1 page) |
23 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Ad 06/12/02--------- £ si [email protected]= 2500 £ ic 2470/4970 (2 pages) |
20 December 2002 | Ad 06/12/02--------- £ si [email protected]= 2500 £ ic 2470/4970 (2 pages) |
20 December 2002 | Resolutions
|
11 December 2002 | Declaration of solvency (3 pages) |
11 December 2002 | Declaration of solvency (3 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
3 December 2002 | Auditor's resignation (1 page) |
3 December 2002 | Auditor's resignation (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 16/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (8 pages) |
5 March 2001 | Full accounts made up to 31 January 2000 (15 pages) |
5 March 2001 | Full accounts made up to 31 January 2000 (15 pages) |
23 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
23 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
23 June 2000 | Return made up to 16/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 16/06/00; full list of members (8 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 January 1999 (17 pages) |
6 April 2000 | Full accounts made up to 31 January 1999 (17 pages) |
4 April 2000 | Full group accounts made up to 31 July 1998 (36 pages) |
4 April 2000 | Full group accounts made up to 31 July 1998 (36 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
29 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
29 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
21 November 1999 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
21 November 1999 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Particulars of mortgage/charge (6 pages) |
16 July 1999 | Particulars of mortgage/charge (6 pages) |
14 July 1999 | Return made up to 16/06/99; full list of members; amend (11 pages) |
14 July 1999 | Return made up to 16/06/99; full list of members; amend (11 pages) |
6 July 1999 | Return made up to 16/06/99; full list of members (14 pages) |
6 July 1999 | Return made up to 16/06/99; full list of members (14 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
8 January 1999 | Particulars of mortgage/charge (5 pages) |
8 January 1999 | Particulars of mortgage/charge (5 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (61 pages) |
14 July 1998 | Particulars of mortgage/charge (61 pages) |
8 July 1998 | New director appointed (3 pages) |
8 July 1998 | New director appointed (3 pages) |
23 June 1998 | Return made up to 16/06/98; full list of members (21 pages) |
23 June 1998 | Return made up to 16/06/98; full list of members (21 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
15 September 1997 | Ad 12/08/97-01/09/97 £ si [email protected]=823 £ ic 1680/2503 (2 pages) |
15 September 1997 | Ad 12/08/97-01/09/97 £ si [email protected]=823 £ ic 1680/2503 (2 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
26 June 1997 | Ad 17/06/97--------- £ si [email protected]=823 £ ic 34/857 (3 pages) |
26 June 1997 | Ad 17/06/97--------- £ si [email protected]=823 £ ic 34/857 (3 pages) |
26 June 1997 | Ad 17/06/97--------- £ si [email protected]=823 £ ic 857/1680 (3 pages) |
26 June 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
26 June 1997 | Ad 17/06/97--------- £ si [email protected]=823 £ ic 857/1680 (3 pages) |
26 June 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
16 June 1997 | Incorporation (41 pages) |
16 June 1997 | Incorporation (41 pages) |