Holbeck
Barrow-In-Furness
Cumbria
LA13 0UB
Director Name | Ka Wei Er |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 01 October 2005(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 10 Lorong Jentayu 7 Kawasan 5 Banting Solangor 42700 Malaysia |
Director Name | Mr Nicholas George Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 58 Warren Wood Drive High Wycombe Buckinghamshire HP11 1EA |
Director Name | Mr Ann Gee Tan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearburn Trout Rise, Loudwater Rickmansworth Hertfordshire WD3 4JZ |
Secretary Name | Mr Ann Gee Tan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearburn Trout Rise, Loudwater Rickmansworth Hertfordshire WD3 4JZ |
Director Name | Margaret Marion Tan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1993(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Clearburn Trout Rise, Loudwater Rickmansworth Hertfordshire WD3 4JZ |
Director Name | Mr Nicholas George Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pine Hill Hazlemere High Wycombe Buckinghamshire HP15 7QJ |
Secretary Name | Rajendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 64 Pavilion Way Edgware Middlesex HA8 9YR |
Director Name | Rajendra Patel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 64 Pavilion Way Edgware Middlesex HA8 9YR |
Director Name | Hitandra Makwana |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 1999) |
Role | Marketing Executive |
Correspondence Address | 136 Morton Way London N14 7AL |
Director Name | Mr Andrew Chin Poh Tan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 November 1998(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clearburn Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JZ |
Director Name | Kim Weng Ng |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 April 2001(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Suite 2 Faraday Close Watford Business Park Watford Hertfordshire WD18 8SA |
Director Name | Steven Tan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | Clearburn Trout Rise Rickmansworth Hertfordshire WD3 4JZ |
Secretary Name | Mr Andrew Chin Poh Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clearburn Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JZ |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,570,739 |
Gross Profit | £389,717 |
Net Worth | £296,072 |
Cash | £217,923 |
Current Liabilities | £1,055,755 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 24 October 2015 (5 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 24 October 2015 (5 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 24 October 2015 (5 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 24 April 2015 (5 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (5 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (5 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 24 October 2014 (5 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (5 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (5 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (5 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (5 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 24 April 2014 (5 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (5 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (5 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 24 October 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (5 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 24 April 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 24 October 2012 (5 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 24 April 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 24 April 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 24 April 2012 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 24 October 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 24 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 24 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 24 April 2010 (5 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (5 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (5 pages) |
18 January 2010 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 18 January 2010 (2 pages) |
22 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
22 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
22 November 2009 | Liquidators statement of receipts and payments to 24 October 2009 (5 pages) |
2 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
2 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
5 November 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
5 November 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
5 November 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
10 May 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
10 May 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 October 2006 | Administrator's progress report (17 pages) |
25 October 2006 | Administrator's progress report (17 pages) |
25 October 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
25 October 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
5 July 2006 | Administrator's progress report (18 pages) |
5 July 2006 | Administrator's progress report (18 pages) |
22 February 2006 | Result of meeting of creditors (32 pages) |
22 February 2006 | Result of meeting of creditors (32 pages) |
30 January 2006 | Statement of administrator's proposal (29 pages) |
30 January 2006 | Statement of administrator's proposal (29 pages) |
19 January 2006 | Statement of affairs (9 pages) |
19 January 2006 | Statement of affairs (9 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: unit 2 faraday close watford business park watford hertfordshire WD18 8SA (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: unit 2 faraday close watford business park watford hertfordshire WD18 8SA (1 page) |
7 December 2005 | Appointment of an administrator (1 page) |
7 December 2005 | Appointment of an administrator (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
14 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
14 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
3 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
17 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members
|
27 August 2003 | Return made up to 31/07/03; full list of members
|
22 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
11 September 2002 | Return made up to 31/07/02; full list of members (11 pages) |
11 September 2002 | Return made up to 31/07/02; full list of members (11 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 31/07/01; full list of members
|
2 May 2002 | Return made up to 31/07/01; full list of members
|
2 May 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 31/07/00; full list of members (10 pages) |
18 April 2002 | Return made up to 31/07/00; full list of members (10 pages) |
26 March 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
26 March 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 26B sutherland road lower edmonton london N9 7QD (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 26B sutherland road lower edmonton london N9 7QD (1 page) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Ad 26/03/97--------- £ si 80000@1 (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 31/07/99; full list of members
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Ad 26/03/97--------- £ si 80000@1 (2 pages) |
9 June 2000 | Return made up to 31/07/99; full list of members
|
9 June 2000 | Nc inc already adjusted 10/03/97 (1 page) |
9 June 2000 | Nc inc already adjusted 10/03/97 (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Return made up to 31/07/98; full list of members
|
8 June 2000 | Return made up to 31/07/97; full list of members (7 pages) |
8 June 2000 | Return made up to 31/07/98; full list of members
|
8 June 2000 | Return made up to 31/07/97; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Return made up to 31/07/95; full list of members (5 pages) |
26 March 1997 | Ad 25/03/96--------- £ si 69000@1 (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Return made up to 31/07/96; full list of members (5 pages) |
26 March 1997 | Ad 25/03/96--------- £ si 69000@1 (2 pages) |
26 March 1997 | Return made up to 31/07/95; full list of members (5 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Return made up to 31/07/96; full list of members (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 June 1995 | Ad 15/02/95-27/03/95 £ si 101000@1=101000 £ ic 50000/151000 (2 pages) |
6 June 1995 | Ad 15/02/95-27/03/95 £ si 101000@1=101000 £ ic 50000/151000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 August 1994 | Ad 01/02/94--------- £ si 40000@1 (2 pages) |
19 August 1994 | Ad 01/02/94--------- £ si 40000@1 (2 pages) |
11 February 1994 | New director appointed (2 pages) |
11 February 1994 | New director appointed (2 pages) |
5 April 1993 | Director resigned;new director appointed (2 pages) |
5 April 1993 | Director resigned;new director appointed (2 pages) |
15 May 1992 | Ad 16/03/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 May 1992 | Ad 16/03/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |