Digbeth Street Stow On The Wold
Cheltenham
Gloucestershire
GL54 1BN
Wales
Director Name | William Arthur Eames |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | 17 Avon Road West Moors Dorset BH22 0EG |
Director Name | John Hamilton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Field House 3 Blackborough Close Reigate Surrey RH2 7BZ |
Secretary Name | John Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 8 Crossland Road Redhill Surrey RH1 4AN |
Director Name | Mr Michael Anthony Lambert |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2004) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Overhall Colne Engaine Colchester Essex CO6 2HW |
Director Name | Michael Axelrod |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2006) |
Role | Finance Director |
Correspondence Address | 26 Raglan Road Reigate Surrey RH2 0DP |
Secretary Name | Michael Axelrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 26 Raglan Road Reigate Surrey RH2 0DP |
Secretary Name | Ashley Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Company Director |
Correspondence Address | 24 Farmcombe Road Tunbridge Wells Kent TN2 5DF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,594,437 |
Gross Profit | £6,509,277 |
Net Worth | £4,958,284 |
Cash | £2,155,886 |
Current Liabilities | £3,615,644 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | Administrator's progress report to 7 August 2009 (13 pages) |
11 August 2009 | Notice of move from Administration to Dissolution (13 pages) |
9 March 2009 | Administrator's progress report to 7 February 2009 (14 pages) |
11 October 2008 | Statement of administrator's proposal (27 pages) |
10 October 2008 | Statement of affairs with form 2.14B (10 pages) |
15 August 2008 | Appointment of an administrator (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from parador house 20 clarendon road redhill surrey RH1 1BW (1 page) |
30 June 2008 | Appointment terminated secretary ashley miller (1 page) |
16 April 2008 | Appointment terminated director john hamilton (1 page) |
27 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (7 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
25 August 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
10 February 2005 | Return made up to 16/02/05; full list of members
|
3 August 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
25 March 2004 | Auditor's resignation (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 16/02/04; full list of members
|
9 December 2003 | Registered office changed on 09/12/03 from: property house 55 station road redhill surrey RH1 1QH (1 page) |
28 November 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
5 March 2003 | Return made up to 16/02/03; full list of members (9 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: c/o michael kapnisi & co marlowe house station road sidcup kent DA15 7ET (1 page) |
8 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Return made up to 16/02/01; change of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 November 2000 | Director's particulars changed (1 page) |
7 September 2000 | Div s-div 12/06/00 (1 page) |
7 September 2000 | Ad 12/06/00--------- £ si [email protected]=90 £ ic 3/93 (2 pages) |
7 September 2000 | Ad 12/06/00--------- £ si [email protected]=1107 £ ic 93/1200 (2 pages) |
31 July 2000 | Resolutions
|
22 March 2000 | Return made up to 16/02/00; full list of members
|
22 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 1999 | New director appointed (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
26 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 March 1998 | Ad 16/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed;new director appointed (3 pages) |
16 February 1998 | Incorporation (19 pages) |