Kings Green
Winchenford
Worcestershire
WR6 6YG
Director Name | Stuart Michael Veale |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 31 March 2009) |
Role | Investment Manager |
Correspondence Address | Buckhold Farm Pangbourne Reading Berkshire RG8 8QB |
Director Name | Mr Alan Michael Fairholm |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 March 2009) |
Role | Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cotswold Drive Wansbeck Manor Ashington Northumberland NE63 0HR |
Director Name | Alastair Rhymer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 March 2009) |
Role | Finance Director |
Correspondence Address | 308 Frobisher House Dolphin Square London SW1V 3LL |
Director Name | Jonathan Devereux Ingram |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Road Weybridge Surrey KT13 8XB |
Secretary Name | Stephen George Snowdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 March 2009) |
Role | Accountant |
Correspondence Address | 9 Ashleigh Grove Newcastle Upon Tyne Tyne & Wear NE12 8EY |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 February 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Secretary Name | Mr Philip Neil McDanell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snapelands Lodsworth Petworth West Sussex GU28 9DR |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,575,000 |
Gross Profit | £2,303,000 |
Net Worth | -£5,811,000 |
Cash | £1,546,000 |
Current Liabilities | £4,205,000 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2007 | Dissolution deferment (1 page) |
3 December 2007 | Dissolution deferment (1 page) |
6 September 2007 | Completion of winding up (1 page) |
12 December 2006 | Court order notice of winding up (1 page) |
4 January 2006 | Group of companies' accounts made up to 31 July 2005 (22 pages) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New director appointed (3 pages) |
27 October 2005 | Return made up to 13/08/05; full list of members (19 pages) |
3 June 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
3 May 2005 | New director appointed (3 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
29 March 2005 | Ad 09/12/04--------- £ si [email protected]=100 £ ic 100498/100598 (3 pages) |
16 December 2004 | Resolutions
|
6 October 2004 | Return made up to 13/08/04; full list of members (16 pages) |
6 October 2004 | Location of register of members (1 page) |
13 July 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
3 June 2004 | New director appointed (3 pages) |
21 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 13/08/03; full list of members (16 pages) |
17 July 2003 | Company name changed prospect number twenty three lim ited\certificate issued on 17/07/03 (5 pages) |
4 June 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
19 May 2003 | Ad 03/04/03--------- £ si 15000@1=15000 £ ic 85448/100448 (2 pages) |
19 May 2003 | Ad 03/04/03--------- £ si [email protected]=50 £ ic 100448/100498 (2 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
26 April 2003 | New director appointed (3 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Ad 19/03/03--------- £ si [email protected]=748 £ si 380@1=380 £ ic 84320/85448 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | £ nc 100/84338 18/03/03 (1 page) |
1 April 2003 | £ nc 84338/100528 19/03/03 (1 page) |
1 April 2003 | Ad 18/03/03--------- £ si 83589@1=83589 £ ic 3/83592 (2 pages) |
1 April 2003 | Ad 18/03/03--------- £ si [email protected]=728 £ ic 83592/84320 (3 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
26 March 2003 | £ ic 3/3 27/01/02 £ sr [email protected] (1 page) |
26 March 2003 | Memorandum and Articles of Association (11 pages) |
26 March 2003 | Resolutions
|
14 March 2003 | New director appointed (6 pages) |
12 March 2003 | Ad 27/01/03--------- £ si [email protected]=2 £ ic 1/3 (3 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (3 pages) |
7 February 2003 | S-div 24/01/03 (13 pages) |
7 February 2003 | Memorandum and Articles of Association (1 page) |
7 February 2003 | Resolutions
|
13 August 2002 | Incorporation (16 pages) |