Bearsted
Maidstone
Kent
ME14 4PU
Director Name | Ian Michael Cohen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Bungalow Riccall Lane, Kelfield York North Yorkshire YO19 6RE |
Director Name | Dr Malcolm Geoffrey Cohen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lodge 1b Southway London N20 8EB |
Director Name | Andrew Thorpe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1997(38 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Finance Director |
Correspondence Address | 3 Stead Mews Eckington Sheffield S21 4YF |
Secretary Name | Andrew Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1997(38 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Finance Director |
Correspondence Address | 3 Stead Mews Eckington Sheffield S21 4YF |
Director Name | Barry Henry Berman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(42 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 40 Chandos Avenue Whetstone London N20 9DX |
Director Name | Mr Philip Henry Cole |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(42 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 10th Floor Hutchison House 10 Harcourt Road Hong Kong Foreign |
Director Name | Mr Alan Orlebar Martin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarwood 31 Knighton Drive Woodford Green Essex IG8 0NY |
Director Name | Dr Philip Maurice |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Production Director |
Correspondence Address | 8 Shortgate Woodside Park London N12 7JP |
Director Name | Mr Matthew Sutcliffe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | Barn House Main St Bradley Skipton N Yorks BD20 9DG |
Secretary Name | Mr Simon Anthony Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Mr Thomas William Rieke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | Moorhouse Farm Tickhill Spital Doncaster South Yorkshire DN11 9EY |
Secretary Name | Mr Thomas William Rieke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | Moorhouse Farm Tickhill Spital Doncaster South Yorkshire DN11 9EY |
Registered Address | Blp House Sandallstones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,778,290 |
Current Liabilities | £109,278 |
Latest Accounts | 28 March 2003 (21 years, 1 month ago) |
---|---|
Next Accounts Due | 28 January 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 March |
11 November 2019 | Restoration by order of the court (2 pages) |
---|---|
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2005 | Application for striking-off (2 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members
|
10 October 2003 | Accounting reference date shortened from 31/03/03 to 28/03/03 (1 page) |
30 September 2003 | Resolutions
|
30 September 2003 | Accounts for a dormant company made up to 28 March 2003 (1 page) |
15 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 December 2002 | Resolutions
|
28 May 2002 | Return made up to 01/05/02; full list of members
|
1 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (3 pages) |
6 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 February 2001 | Auditor's resignation (1 page) |
26 May 2000 | Return made up to 01/05/00; full list of members
|
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 01/05/99; full list of members (9 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 June 1998 | Return made up to 01/05/98; full list of members (10 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 January 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
20 June 1995 | Return made up to 01/05/95; full list of members (8 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |