London
W1M 7DE
Secretary Name | Mr Andrew Daniel Fishman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1994(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Florida Close Bushey Heath Hertfordshire WD23 1ET |
Director Name | John Raymond Wells |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Mill Lodge Letcombe Regis Wantage Oxfordshire Ox12 |
Director Name | Ian Robinson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 31 Fernhead Road London W9 3EX |
Director Name | Gordon Kells |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 145 Liverpool Road Islington London N1 0RF |
Director Name | Patrick Thomas Baly |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Essendene Close Caterham Surrey CR3 5PD |
Secretary Name | Patrick Thomas Baly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 5 Essendene Close Caterham Surrey CR3 5PD |
Secretary Name | Michael David Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 710 Kenton Lane Harrow Weald Middlesex HA3 6AB |
Director Name | Dr Christopher Graham Chinery |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1994) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Stream Farm Cottage Chapel Lane Guestling East Sussex TN35 4HN |
Director Name | Paul Graham Ford |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | Hexworth House Lawhitton Launceston Cornwall PL15 9PE |
Director Name | Edward James Davies |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Clovelly Railway Terrace Caerphilly Mid Glamorgan CF8 1HX Wales |
Director Name | Mr Ronald Alfred Ling |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 1994) |
Role | Retired |
Correspondence Address | 2 Copse Mead Woodley Reading Berkshire RG5 4RP |
Director Name | Mr Leonard John Campion Hartley |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 June 1994) |
Role | Retired Engineer |
Correspondence Address | 26 New Road Tadley Basingstoke Hampshire RG26 6LA |
Secretary Name | Mr Leonard John Campion Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 26 New Road Tadley Basingstoke Hampshire RG26 6LA |
Director Name | Mr Simon Wilson Feary |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 1994) |
Role | Clinical Contract Testing |
Country of Residence | United Kingdom |
Correspondence Address | 50 Victor Road Teddington Middlesex Tw11 8s |
Director Name | Mr Stephen Thong Peng Goh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 June 1994) |
Role | Finance Director |
Correspondence Address | 28 Eversley Avenue Wembley Park Wembley Middlesex HA9 9JZ |
Director Name | George Poole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 1996) |
Role | Accountant |
Correspondence Address | 31 Rousden Street London NW1 0ST |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £1,476,442 |
Gross Profit | £357,773 |
Net Worth | -£329,557 |
Current Liabilities | £889,968 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 August 2001 | Dissolved (1 page) |
---|---|
31 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Receiver ceasing to act (1 page) |
12 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 8 baker street london W1M 1DA (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Statement of affairs (12 pages) |
13 March 1998 | Appointment of a voluntary liquidator (1 page) |
11 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1997 | Administrative Receiver's report (7 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: ravenscourt park london W6 0TH (1 page) |
26 February 1997 | Appointment of receiver/manager (1 page) |
14 October 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
20 March 1996 | Director resigned (1 page) |
1 September 1995 | Full accounts made up to 30 September 1994 (15 pages) |
31 August 1995 | Particulars of mortgage/charge (10 pages) |
21 March 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |