Bromley
Kent
BR2 8BH
Director Name | Mr Mark Patrick Kibble |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Pickhurst Lane West Wickham Kent BR4 0HT |
Director Name | Peter George Ashton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Grasmere Road Purley Surrey CR8 1DY |
Director Name | Robert George Berry |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Brancaster Lane Purley Surrey CR8 1HL |
Director Name | Anthony Gerard Byrne |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Pepys Road London SW20 8PF |
Director Name | Robert Davidson Jones |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Fenhurst Close Horsham West Sussex RH12 1UX |
Director Name | Terry John Peckham |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Amberley Swan Lane Charlwood Surrey RH6 0DB |
Secretary Name | Graham Peter Maitland-Tong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Gardens 70 Marlpit Lane Coulsdon Surrey CR5 2HB |
Secretary Name | Paul William Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2005) |
Role | Accountant |
Correspondence Address | Vrante Cottage 68 Woodplace Lane Coulsdon Surrey CR5 1NF |
Secretary Name | Sharon Azrilevich |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 06 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Flat 4 7-8 St Edmunds Terrace London NW8 7QP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,112,000 |
Gross Profit | £2,335,000 |
Net Worth | £421,000 |
Current Liabilities | £7,429,000 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Receiver's abstract of receipts and payments to 31 May 2014 (3 pages) |
16 July 2014 | Receiver's abstract of receipts and payments to 31 May 2014 (3 pages) |
16 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
4 June 2014 | Receiver's abstract of receipts and payments to 16 March 2014 (3 pages) |
4 June 2014 | Receiver's abstract of receipts and payments to 16 March 2014 (3 pages) |
24 May 2013 | Receiver's abstract of receipts and payments to 16 March 2013 (3 pages) |
24 May 2013 | Receiver's abstract of receipts and payments to 16 March 2013 (3 pages) |
13 May 2013 | Termination of appointment of Terry John Peckham as a director on 1 January 2006 (2 pages) |
13 May 2013 | Termination of appointment of Terry John Peckham as a director on 1 January 2006 (2 pages) |
13 May 2013 | Termination of appointment of Terry John Peckham as a director on 1 January 2006 (2 pages) |
8 May 2012 | Receiver's abstract of receipts and payments to 16 March 2012 (3 pages) |
8 May 2012 | Receiver's abstract of receipts and payments to 16 March 2012 (3 pages) |
24 May 2011 | Receiver's abstract of receipts and payments to 16 March 2011 (3 pages) |
24 May 2011 | Receiver's abstract of receipts and payments to 16 March 2011 (3 pages) |
30 April 2010 | Receiver's abstract of receipts and payments to 16 March 2010 (3 pages) |
30 April 2010 | Receiver's abstract of receipts and payments to 16 March 2010 (3 pages) |
13 May 2009 | Receiver's abstract of receipts and payments to 16 March 2009 (3 pages) |
13 May 2009 | Receiver's abstract of receipts and payments to 16 March 2009 (3 pages) |
19 May 2008 | Receiver's abstract of receipts and payments to 16 March 2009 (3 pages) |
19 May 2008 | Receiver's abstract of receipts and payments to 16 March 2009 (3 pages) |
18 May 2007 | Receiver's abstract of receipts and payments (3 pages) |
18 May 2007 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2006 | Statement of affairs (3.100 (282 pages) |
10 July 2006 | Administrative Receiver's report (23 pages) |
10 July 2006 | Statement of affairs (3.100 (282 pages) |
10 July 2006 | Administrative Receiver's report (23 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Appointment of receiver/manager (1 page) |
23 March 2006 | Appointment of receiver/manager (1 page) |
1 March 2006 | Return made up to 17/02/06; full list of members
|
1 March 2006 | Return made up to 17/02/06; full list of members
|
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
4 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Particulars of mortgage/charge (6 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (8 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
8 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
8 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
17 February 2000 | Incorporation (15 pages) |
17 February 2000 | Incorporation (15 pages) |