Kings Sutton
Banbury
Oxfordshire
OX17 3PS
Director Name | Sir John Henry Lambert |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 10 August 1992) |
Role | Retired |
Correspondence Address | Flat 103 Rivermead Court London SW6 3SB |
Director Name | Mr Patrick Charles Robert Courtenay Rogers |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Draycott Place London Sw3 |
Director Name | Mr Roy Ernest Treacher |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Cobbetts Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE |
Director Name | Desmond Gerrard Mitchell |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 13 Valonia Gardens Wandsworth London SW18 1PY |
Director Name | Mr Anthony Ronald Langan |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bradfield House Bradfield Combust Bury St. Edmunds Suffolk IP30 0LR |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mr Daniel Finbarr Treacy |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Thatch Hollingdon Soulbury Leighton Buzzard Bedfordshire LU7 0DN |
Director Name | Andrew Doctor Bruce |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(94 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 1998) |
Role | Managing Director |
Correspondence Address | 19 Donnington Park Donnington Newbury Berkshire RG14 2DZ |
Director Name | Andrew Harold William Dowthwaite |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(94 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1999) |
Role | Accountant |
Correspondence Address | 42 Sorrell Gardens Broadstone Poole Dorset BH18 9WA |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(94 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1998) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 6 Abbotswood Drive Weybridge Surrey KT13 0LT |
Director Name | John Robert Stallwood |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(94 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | Paradise Cottage Paradise Lane Woodlands Southampton SO40 7GS |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2000) |
Role | Chief Executive |
Correspondence Address | Grassways 2 Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Mr Stuart McLellan Evans |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wordsworth Grove Cambridge Cambridgeshire CB3 9HH |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Terry Noys |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 1999) |
Role | Finance Director |
Correspondence Address | 27 Draycot Road London E11 2NX |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(98 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Roy Alan Freeland |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(98 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallwood Crossway Shawford Winchester Hampshire SO21 2BZ |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(98 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2000) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | Arabesque House Monks Cross Drive, Huntington York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £23,926,000 |
Gross Profit | -£1,277,000 |
Net Worth | -£10,845,000 |
Cash | £630,000 |
Current Liabilities | £19,698,000 |
Latest Accounts | 1 January 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 October 2003 | Receiver ceasing to act (1 page) |
13 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
15 August 2002 | Auditors resignation (1 page) |
22 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2001 | Administrative Receiver's report (7 pages) |
16 May 2001 | Appointment of receiver/manager (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
25 April 2001 | Full group accounts made up to 1 January 2000 (28 pages) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (5 pages) |
26 June 2000 | Auditor's resignation (2 pages) |
20 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2000 | Re-registration of Memorandum and Articles (59 pages) |
20 June 2000 | Application for reregistration from PLC to private (1 page) |
20 June 2000 | Resolutions
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
23 May 2000 | Resolutions
|
16 May 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (1 page) |
8 February 2000 | Resolutions
|
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Resolutions
|
12 January 2000 | Registered office changed on 12/01/00 from: mumby road gosport hampshire PO12 1AF (1 page) |
11 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 December 1999 | New director appointed (5 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
13 December 1999 | Return made up to 08/08/99; full list of members; amend (14 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
15 November 1999 | Full group accounts made up to 30 April 1999 (42 pages) |
23 August 1999 | Return made up to 08/08/99; bulk list available separately (16 pages) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
13 August 1999 | Ad 29/07/99--------- £ si [email protected]=2662118 £ ic 4622298/7284416 (5 pages) |
6 August 1999 | Memorandum and Articles of Association (51 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | £ nc 5751000/9588119 29/07/99 (1 page) |
9 July 1999 | Listing of particulars (60 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
1 December 1998 | Full group accounts made up to 1 May 1998 (39 pages) |
3 September 1998 | Return made up to 08/08/98; bulk list available separately (10 pages) |
19 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 08/08/97; bulk list available separately (20 pages) |
6 November 1997 | Full group accounts made up to 2 May 1997 (39 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: royex house aldermanbury square london EC2V 7HR (1 page) |
10 March 1997 | Ad 11/07/96--------- £ si [email protected] (2 pages) |
10 March 1997 | Ad 01/10/96--------- £ si [email protected]=1250 £ ic 4628547/4629797 (2 pages) |
10 March 1997 | Ad 04/10/96--------- £ si [email protected]=1250 £ ic 4627297/4628547 (2 pages) |
10 March 1997 | Ad 18/11/96-03/12/96 £ si [email protected]=22444 £ ic 4604853/4627297 (2 pages) |
10 March 1997 | Ad 20/01/97-19/02/97 £ si [email protected]=35805 £ ic 4569048/4604853 (2 pages) |
10 March 1997 | Interim accounts made up to 31 October 1996 (3 pages) |
5 February 1997 | Director's particulars changed (1 page) |
27 January 1997 | Ad 21/01/97--------- £ si [email protected]=7500 £ ic 4561548/4569048 (2 pages) |
27 January 1997 | Return made up to 08/08/96; bulk list available separately (19 pages) |
27 January 1997 | New director appointed (3 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (3 pages) |
27 January 1997 | New director appointed (2 pages) |
16 December 1996 | Auditor's resignation (1 page) |
4 December 1996 | New director appointed (7 pages) |
28 November 1996 | Ad 16/11/95--------- £ si [email protected]=2763098 £ ic 1519142/4282240 (2 pages) |
28 November 1996 | Ad 11/07/96--------- £ si [email protected]=2444 £ ic 1516698/1519142 (3 pages) |
21 November 1996 | Director resigned (1 page) |
1 October 1996 | Auditor's resignation (1 page) |
24 September 1996 | Full group accounts made up to 30 April 1996 (35 pages) |
15 August 1996 | Resolutions
|
23 July 1996 | Resolutions
|
27 November 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Nc inc already adjusted 16/11/95 (1 page) |
21 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
2 November 1995 | Listing of particulars (70 pages) |
19 September 1995 | Return made up to 08/08/95; bulk list available separately (18 pages) |
22 June 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
25 February 1994 | Full group accounts made up to 31 March 1993 (25 pages) |