Borough Green
Sevenoaks
Kent
TN15 8LP
Director Name | Mr Gareth Cleaver |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drws Y Coed Glyngarth, Menai Bridge Anglesey LL59 5NR Wales |
Director Name | Barry Nazer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 451 Chester Road Hartford Northwich Cheshire CW8 2AG |
Director Name | David Keith Thompson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Managing Director |
Correspondence Address | 48 Lyndhurst Road Scholes Leeds LS15 4BP |
Director Name | Eric Van Schie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Production Director |
Correspondence Address | 2 Chapel Close Bickerton Wetherby Yorkshire LS22 5NA |
Secretary Name | Mr Gareth Cleaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drws Y Coed Glyngarth, Menai Bridge Anglesey LL59 5NR Wales |
Director Name | Mr Ian Bell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1994) |
Role | Commercial Director |
Correspondence Address | 17 Willows Close Wistaston Crewe Cheshire CW2 6TD |
Secretary Name | Mr Kevin Patrick Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(72 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 29 Parkland Crescent Leeds West Yorkshire LS6 4PR |
Director Name | Derek William Burberry |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lonsdale Linton Cambridge CB1 6LT |
Director Name | Steven John Parker |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 170 Knighton Church Road Leicester Leicestershire LE2 3JL |
Director Name | Leslie Edward Scull |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 18 Malvern Way Twyford Reading Berkshire RG10 9PX |
Secretary Name | Steven John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2000) |
Role | Finance Director |
Correspondence Address | 170 Knighton Church Road Leicester Leicestershire LE2 3JL |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds 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 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,443,000 |
Net Worth | £592,000 |
Cash | £1,000 |
Current Liabilities | £3,878,000 |
Latest Accounts | 30 June 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Restoration by order of the court (3 pages) |
10 April 2015 | Restoration by order of the court (3 pages) |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Receiver's abstract of receipts and payments (3 pages) |
5 December 2006 | Receiver's abstract of receipts and payments (3 pages) |
5 December 2006 | Receiver ceasing to act (1 page) |
5 December 2006 | Receiver ceasing to act (1 page) |
31 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
31 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
15 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
15 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW (1 page) |
2 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2002 | Receiver ceasing to act (1 page) |
26 July 2002 | Appointment of receiver/manager (1 page) |
26 July 2002 | Appointment of receiver/manager (1 page) |
26 July 2002 | Receiver ceasing to act (1 page) |
11 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
2 May 2000 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
2 May 2000 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
12 April 2000 | Administrative Receiver's report (10 pages) |
12 April 2000 | Administrative Receiver's report (10 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 44 castle gate nottingham NG1 7BJ (1 page) |
28 March 2000 | Administrative Receiver's report (10 pages) |
28 March 2000 | Administrative Receiver's report (10 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 44 castle gate nottingham NG1 7BJ (1 page) |
22 March 2000 | Appointment of receiver/manager (1 page) |
22 March 2000 | Appointment of receiver/manager (1 page) |
28 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
28 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
9 November 1999 | Particulars of mortgage/charge (5 pages) |
9 November 1999 | Particulars of mortgage/charge (5 pages) |
17 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
17 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
9 July 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
9 July 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
4 February 1998 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
4 February 1998 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
29 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Particulars of mortgage/charge (9 pages) |
9 December 1997 | Particulars of mortgage/charge (9 pages) |
9 December 1997 | Particulars of mortgage/charge (5 pages) |
9 December 1997 | Particulars of mortgage/charge (5 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members
|
26 January 1997 | Return made up to 29/12/96; no change of members
|
19 January 1997 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
19 January 1997 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members
|
15 January 1996 | Return made up to 29/12/95; no change of members
|
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |