Camberley
Surrey
GU15 1PN
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1999(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Kenneth Joseph Leslie Gough |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2000(32 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Sales Director |
Correspondence Address | Hills Brook Middletown Lane, Sambourne Redditch Worcestershire B96 6NX |
Director Name | Lisa Jayne Gough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2000(32 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Sales Director |
Correspondence Address | 7 Fairbourne Gardens Redditch Worcestershire B97 5GE |
Director Name | Mr Colin Stephen Samson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Furniture Designer |
Correspondence Address | Sunnyside Drury Lane Ridgewell Halstead Essex CO9 4SJ |
Director Name | Mrs Jean Sylvia Samson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Secretary |
Correspondence Address | Sunnyside Drury Lane Ridgewell Halstead Essex CO9 4SJ |
Director Name | Mr Stephen Theodore John Samson |
---|---|
Date of Birth | September 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Technical Supervisor |
Correspondence Address | 8 Shannon Close Haverhill Suffolk CB9 0LT |
Secretary Name | Mrs Jean Sylvia Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Sunnyside Drury Lane Ridgewell Halstead Essex CO9 4SJ |
Director Name | James Fitzpatrick |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1997) |
Role | Business Consultant |
Correspondence Address | Danesmount Tower Hill Dorking Surrey RH4 2AT |
Director Name | Mr Allan John MacDonald |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maultway Crescent Camberley Surrey GU15 1PN |
Secretary Name | James Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1997) |
Role | Business Consultant |
Correspondence Address | Danesmount Tower Hill Dorking Surrey RH4 2AT |
Director Name | Mark John Hallala |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 7 Beauchamp Road East Molesey Surrey KT8 0PA |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £776,528 |
Net Worth | £7,620 |
Current Liabilities | £160,264 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 April 2002 | Dissolved (1 page) |
---|---|
16 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Statement of affairs (6 pages) |
15 June 2000 | Appointment of a voluntary liquidator (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: bulmer road sudbury suffolk CO10 7HJ (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 January 1999 (12 pages) |
14 January 2000 | New director appointed (3 pages) |
24 December 1999 | Director resigned (1 page) |
8 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 31 January 1998 (12 pages) |
27 November 1997 | Return made up to 20/11/97; full list of members
|
6 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
18 February 1997 | Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page) |
24 December 1996 | Full accounts made up to 23 February 1996 (12 pages) |
19 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
28 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |