Norbury
London
SW16 4UT
Director Name | George Rajkumar Rajendra |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 29 Higher Green Epsom Surrey KT17 3BB |
Secretary Name | George Rajkumar Rajendra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 29 Higher Green Epsom Surrey KT17 3BB |
Director Name | Arthur Stephen Wiltshire |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1992(79 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | Kims Cottage 70 West Farm Avenue Ashtead Surrey KT21 2JY |
Director Name | Mr Francis Haig Cardwell |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunwood East Drive Wentworth Estate Virginia Water Surrey GU25 4JT |
Director Name | Andrew Victor Huddle |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Glenbrook 240 Kingston Road Staines Middlesex TW18 1PG |
Director Name | Eric William Richards |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 5 Sandiland Crescent Bromley Kent BR2 7DP |
Director Name | Phillip Andrew White |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 25-27 Worcester Road Malvern Worcestershire Wr13 |
Director Name | Terence John Clark |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 30 India Street Edinburgh EH3 6HB Scotland |
Director Name | Mr Andrew John Osmond |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holbrook Lane Chislehurst Kent BR7 6PE |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,447,060 |
Gross Profit | £4,901,550 |
Net Worth | £195,532 |
Current Liabilities | £2,552,723 |
Latest Accounts | 30 June 1993 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 September 2004 | Receiver ceasing to act (1 page) |
11 September 2004 | Receiver ceasing to act (1 page) |
6 September 2001 | Receiver ceasing to act (1 page) |
6 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 March 2001 | Appointment of receiver/manager (1 page) |
2 March 2001 | Receiver ceasing to act (1 page) |
2 March 2001 | Appointment of receiver/manager (1 page) |
2 March 2001 | Receiver ceasing to act (1 page) |
2 March 2001 | Appointment of receiver/manager (1 page) |
2 March 2001 | Receiver ceasing to act (1 page) |
6 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 September 1999 | Receiver's abstract of receipts and payments (4 pages) |
5 January 1999 | Director resigned (1 page) |
1 September 1998 | Receiver's abstract of receipts and payments (4 pages) |
29 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
17 September 1996 | Receiver's abstract of receipts and payments (4 pages) |
3 October 1995 | Receiver's abstract of receipts and payments (8 pages) |
21 April 1994 | Full accounts made up to 30 June 1993 (21 pages) |