London
SW1V 1QH
Secretary Name | Nicholas Ian Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 25 June 2010) |
Role | Company Director |
Correspondence Address | South Hill House Smiths Lane, Ditcheat Shepton Mallet Somerset BA4 6PP |
Director Name | Mr Malcolm Peter Cox |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 25 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 58 Burnham Drive Whetstone Leicester Leicestershire LE8 6HY |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | John Earl |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(6 days after company formation) |
Appointment Duration | 4 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Bedford Road Laindon Essex SS15 6PG |
Director Name | David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(6 days after company formation) |
Appointment Duration | 4 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Director Name | Mr Michael Peter Bond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barnrooden Farm Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RY |
Director Name | Mr Graham Hallworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 month after company formation) |
Appointment Duration | 3 years (resigned 28 February 2005) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 12 Summerhill Road Prestbury Cheshire SK10 4AH |
Director Name | John Philip Severn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 26 Henry Laver Court Colchester Essex CO3 3AF |
Secretary Name | John Philip Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 26 Henry Laver Court Colchester Essex CO3 3AF |
Director Name | Mr Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 2005) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Church Street, Shoreham Sevenoaks Kent TN14 7SD |
Director Name | Nicholas Ian Hamilton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | South Hill House Smiths Lane, Ditcheat Shepton Mallet Somerset BA4 6PP |
Registered Address | First Floor 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 | £12,817,000 |
Net Worth | -£2,961,000 |
Cash | £514,000 |
Current Liabilities | £1,847,000 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2010 | Final Gazette dissolved following liquidation (1 page) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 19 March 2010 (6 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (6 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
24 December 2009 | Appointment of a voluntary liquidator (6 pages) |
24 December 2009 | Appointment of a voluntary liquidator (6 pages) |
24 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 5 December 2009 (6 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 5 December 2009 (6 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 5 December 2009 (6 pages) |
19 November 2009 | Termination of appointment of Nicholas Hamilton as a director (1 page) |
19 November 2009 | Termination of appointment of Nicholas Hamilton as a director (1 page) |
19 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (6 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (6 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (6 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
18 December 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (6 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
26 June 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (6 pages) |
14 June 2007 | Appointment of a voluntary liquidator (1 page) |
14 June 2007 | Resolutions
|
14 June 2007 | Appointment of a voluntary liquidator (1 page) |
14 June 2007 | Statement of affairs (7 pages) |
14 June 2007 | Statement of affairs (7 pages) |
14 June 2007 | Resolutions
|
29 April 2007 | Registered office changed on 29/04/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Group of companies' accounts made up to 31 August 2005 (25 pages) |
3 July 2006 | Group of companies' accounts made up to 31 August 2005 (25 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members
|
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 June 2005 | Secretary resigned;director resigned (1 page) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 June 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page) |
19 April 2005 | Group of companies' accounts made up to 31 August 2004 (28 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page) |
19 April 2005 | Group of companies' accounts made up to 31 August 2004 (28 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (6 pages) |
17 March 2005 | New director appointed (6 pages) |
17 March 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
13 October 2004 | Company name changed wardle storeys LIMITED\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Company name changed wardle storeys LIMITED\certificate issued on 13/10/04 (2 pages) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
18 June 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
23 January 2004 | Return made up to 18/01/04; full list of members
|
23 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
1 December 2002 | Group of companies' accounts made up to 31 August 2002 (30 pages) |
1 December 2002 | Group of companies' accounts made up to 31 August 2002 (30 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
12 April 2002 | Statement of affairs (12 pages) |
12 April 2002 | Ad 20/02/02--------- £ si [email protected]=104167 £ ic 1/104168 (2 pages) |
12 April 2002 | Statement of affairs (12 pages) |
12 April 2002 | Ad 20/02/02--------- £ si [email protected]=104167 £ ic 1/104168 (2 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Nc inc already adjusted 20/02/02 (1 page) |
20 March 2002 | Nc inc already adjusted 20/02/02 (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Particulars of mortgage/charge (13 pages) |
1 March 2002 | Particulars of mortgage/charge (13 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Company name changed technical products divisions lim ited\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed technical products divisions lim ited\certificate issued on 21/02/02 (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
8 February 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
8 February 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Registered office changed on 07/02/02 from: 10 norwich street london EC4A 1BD (1 page) |
7 February 2002 | S-div 24/01/02 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 10 norwich street london EC4A 1BD (1 page) |
7 February 2002 | S-div 24/01/02 (1 page) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | New secretary appointed;new director appointed (4 pages) |
31 January 2002 | New secretary appointed;new director appointed (4 pages) |
18 January 2002 | Incorporation (18 pages) |
18 January 2002 | Incorporation (18 pages) |