Turton
Bolton
Lancashire
BL7 0DP
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Rigg Brandespeth Village Durham DH7 8DE |
Director Name | Jonathan Charles Stobort |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Park Farm Standlake Road Northmoor Oxfordshire OX29 5AZ |
Secretary Name | Jonathan Charles Stobart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Director Name | Gary Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Osterley Views West Park Road Ealing Middlesex UB2 4AF |
Director Name | Paul Gittings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Liebenrood Road Reading RG30 2EB |
Director Name | Graham Martin Gutteridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Paramount Court University Street London WC1E 6JP |
Director Name | Keith Edwin Mackenzie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | TV Producer |
Correspondence Address | 10 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Mr Fiaz Ur Rehman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Queens Grove Road London E4 7BT |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Lindsay John Charlton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2001) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | Fullers Hill Farmhouse Fullers Hill Seal Kent TN15 0EN |
Director Name | Catharine Deller |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 08 March 2002) |
Role | Executive Pa |
Correspondence Address | 14 Dowman Close London SW19 2XG |
Director Name | Lisbeth Gutteridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 11 April 2002) |
Role | Housewife |
Correspondence Address | 180 Boothferry Road Goole East Yorkshire DN14 6AH |
Director Name | Mr Karl Steven Oliver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2002) |
Role | Consultant |
Correspondence Address | 6 Chelwood Gardens Richmond Surrey TW9 4JQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £71,141 |
Net Worth | -£100,353 |
Current Liabilities | £593,445 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 November 2004 | Return of final meeting of creditors (1 page) |
---|---|
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex WA5 3TD (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
12 March 2003 | Appointment of a liquidator (1 page) |
11 December 2002 | Order of court to wind up (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: elvin house, stadium way wembley middlesex HA9 0DW (1 page) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 October 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 14/01/02; full list of members
|
11 February 2002 | Particulars of contract relating to shares (4 pages) |
11 February 2002 | Ad 20/11/00--------- £ si [email protected] (2 pages) |
15 January 2002 | Director's particulars changed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
11 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (1 page) |
23 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
4 November 2001 | Particulars of contract relating to shares (3 pages) |
4 November 2001 | Ad 28/09/01--------- £ si [email protected]=98105 £ ic 1901057/1999162 (2 pages) |
17 September 2001 | Director's particulars changed (1 page) |
18 July 2001 | Ad 12/07/01--------- £ si [email protected]=200000 £ ic 1701057/1901057 (3 pages) |
13 July 2001 | Ad 10/07/01--------- £ si [email protected]=26000 £ ic 1675057/1701057 (2 pages) |
19 June 2001 | Ad 03/05/01--------- £ si [email protected]=1000 £ ic 1674057/1675057 (2 pages) |
7 June 2001 | Particulars of contract relating to shares (4 pages) |
7 June 2001 | Ad 20/11/00--------- £ si [email protected] (2 pages) |
25 May 2001 | Ad 02/03/01--------- £ si [email protected]=42000 £ ic 1632057/1674057 (3 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (22 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
29 November 2000 | Ad 20/11/00--------- £ si [email protected]=331357 £ ic 1282951/1614308 (11 pages) |
10 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Nc inc already adjusted 10/10/00 (2 pages) |
31 October 2000 | Resolutions
|
17 October 2000 | Particulars of contract relating to shares (4 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Conso 26/09/00 (2 pages) |
17 October 2000 | Ad 26/09/00--------- £ si [email protected]=1255086 £ ic 27865/1282951 (7 pages) |
17 October 2000 | £ nc 250000/1600000 26/09/00 (2 pages) |
7 September 2000 | Director's particulars changed (1 page) |
21 August 2000 | New director appointed (2 pages) |
19 May 2000 | Ad 02/05/00--------- £ si [email protected]=2500 £ ic 25365/27865 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 March 2000 | Particulars of contract relating to shares (4 pages) |
25 February 2000 | Ad 14/01/00--------- £ si [email protected] (5 pages) |
25 February 2000 | Return made up to 14/01/00; full list of members (14 pages) |
25 January 2000 | Ad 14/01/00--------- £ si [email protected]=25364 £ ic 1/25365 (5 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (6 pages) |
31 March 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | S-div 14/01/99 (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | New director appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 152-160 city road london EC1V 2NX (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (10 pages) |