Stratford Upon Avon
Warwickshire
CV37 7LG
Director Name | Mr David Gareth Roberts |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Long Gables 10 South Park Gerrards Cross SL9 8HE |
Secretary Name | Roy Pickvance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2010) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterton Drive Stratford Upon Avon Warwickshire CV37 7LG |
Director Name | Mr Joseph Chamberlain |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2010) |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | Apartment 62 6th Floor Les Oliviers Boulevard Du Jardin Exotique Monaco 9800 Foreign |
Director Name | Mr Arnold Joshua Kosky |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7 Marlowe House Portsmouth Road Kingston Upon Thames Surrey KT1 2NY |
Director Name | Mr Adrian Charles Donald Kay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Telegraph Lane Claygate Surrey KT10 0DU |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alexandra Road Grappenhall Warrington Cheshire WA4 2EL |
Secretary Name | Mr Stephen Edward Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Hockley Lane Ettington Warwickshire CV37 7SS |
Secretary Name | Mr Mark Bernard Franckel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 years after company formation) |
Appointment Duration | 3 days (resigned 05 April 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alexandra Road Grappenhall Warrington Cheshire WA4 2EL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,539,553 |
Gross Profit | £2,228,396 |
Net Worth | £10,856,943 |
Cash | £616,696 |
Current Liabilities | £10,079,571 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Statement of affairs with form 4.19 (7 pages) |
30 June 2009 | Statement of affairs with form 4.19 (7 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Resolutions
|
8 April 2009 | Registered office changed on 08/04/2009 from arundel road uxbridge middlesex UB8 2SD (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from arundel road uxbridge middlesex UB8 2SD (1 page) |
13 October 2008 | Director's Change of Particulars / david roberts / 10/10/2008 / HouseName/Number was: , now: 8; Street was: kempton point, now: long gables; Area was: 168 staines road west, now: 10 south park; Post Town was: sunbury on thames, now: gerrards cross; Post Code was: TW16 7AT, now: SL9 8HE (1 page) |
13 October 2008 | Director's change of particulars / david roberts / 10/10/2008 (1 page) |
8 September 2008 | Return made up to 29/03/08; full list of members (5 pages) |
8 September 2008 | Return made up to 29/03/08; full list of members (5 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
28 July 2008 | Appointment terminated secretary mark franckel (1 page) |
28 July 2008 | Appointment Terminated Secretary mark franckel (1 page) |
15 July 2008 | Director appointed mr adrian charles donald kay (1 page) |
15 July 2008 | Director appointed mr arnold joshua kosky (1 page) |
15 July 2008 | Director appointed mr joseph chamberlain (2 pages) |
15 July 2008 | Director appointed mr adrian charles donald kay (1 page) |
15 July 2008 | Director appointed mr arnold joshua kosky (1 page) |
15 July 2008 | Director appointed mr joseph chamberlain (2 pages) |
17 April 2008 | Secretary appointed mark bernard franckel (1 page) |
17 April 2008 | Appointment terminated director mark franckel (1 page) |
17 April 2008 | Appointment Terminated Director mark franckel (1 page) |
17 April 2008 | Secretary appointed mark bernard franckel (1 page) |
21 February 2008 | Company name changed int eng LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed int eng LIMITED\certificate issued on 21/02/08 (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
29 January 2008 | Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: forge cottage 49 banbury road ettington warwickshire CV37 7SR (1 page) |
29 January 2008 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: forge cottage 49 banbury road ettington warwickshire CV37 7SR (1 page) |
29 January 2008 | Accounts made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 January 2007 | Accounts made up to 31 March 2006 (1 page) |
7 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 29 goldieslie road sutton coldfield west midlands B73 5PE (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 29 goldieslie road sutton coldfield west midlands B73 5PE (1 page) |
7 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: cleeve house, 3 vauxhall lane ardens grafton ardens grafton warwickshire B49 6DN (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: cleeve house, 3 vauxhall lane ardens grafton ardens grafton warwickshire B49 6DN (1 page) |
29 March 2005 | Incorporation (13 pages) |
29 March 2005 | Incorporation (13 pages) |