Nashdom Lane
Burnham
Buckinghamshire
SL1 8NJ
Director Name | Ian Walton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Beehive Cottage Back Lane, Betley Crewe Cheshire CW3 9AF |
Director Name | David Richard Bailey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 3 Pewley Way Guildford Surrey GU1 3PX |
Secretary Name | Alexander Nathan Guberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 26 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Sarah Anne Summers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Stoneleigh House12 Park Rise Harpenden Hertfordshire AL5 3AH |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Paul Fieldhouse |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ermine Lodge Southorpe Stamford Lincolnshire PE9 3BX |
Director Name | Mr Fatima Choglay |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 The Mount House Sudbury Hill Harrow Middlesex HA1 3NH |
Director Name | Dr Edward Finnbar Cronin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shaa Road Acton London W3 7LN |
Secretary Name | Mr Fatima Choglay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 The Mount House Sudbury Hill Harrow Middlesex HA1 3NH |
Director Name | Philip Roderick Spicer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2000) |
Role | Consultant |
Correspondence Address | 56 The Rise Sevenoaks Kent TN13 1RN |
Director Name | Christopher Paul Todd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2000) |
Role | Commercial Director |
Correspondence Address | The Croft Quarry Road Oxted Surrey RH8 9HE |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,323,000 |
Gross Profit | £1,656,000 |
Net Worth | £333,000 |
Cash | £1,776,000 |
Current Liabilities | £2,660,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 August 2003 | Receiver ceasing to act (1 page) |
18 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2002 | Administrative Receiver's report (22 pages) |
1 March 2002 | Statement of affairs (5 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 17-19 armstrong way great western industrial park southall middlesex UB2 4SD (1 page) |
14 December 2001 | Appointment of receiver/manager (2 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members
|
21 May 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
30 April 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
21 August 2000 | Full group accounts made up to 25 September 1999 (25 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Ad 10/07/00--------- £ si 44599@1=44599 £ ic 423479/468078 (2 pages) |
4 August 2000 | £ nc 266668/468078 10/07/00 (1 page) |
4 August 2000 | Ad 10/07/00--------- £ si 170144@1=170144 £ ic 253335/423479 (2 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
23 June 2000 | Return made up to 22/05/00; full list of members
|
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | New director appointed (2 pages) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
2 July 1999 | Return made up to 22/05/99; full list of members (11 pages) |
21 April 1999 | Full group accounts made up to 26 September 1998 (21 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Director resigned (1 page) |
19 January 1999 | Auditor's resignation (1 page) |
3 September 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Ad 02/06/98--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
9 June 1998 | New secretary appointed;new director appointed (3 pages) |
9 June 1998 | £ nc 1000/33334 02/06/98 (1 page) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | £ nc 33334/266668 02/06/98 (1 page) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | Ad 02/06/98--------- £ si 245210@1=245210 £ ic 125/245335 (4 pages) |
9 June 1998 | Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 10 norwich street london EC4A 1BD (1 page) |
5 June 1998 | Particulars of mortgage/charge (9 pages) |