Lower Green Road St Helens
Ryde
Isle Of Wight
PO33 1TS
Director Name | Mr Peter Dallas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Farm House Crawley Road Horsham West Sussex RH12 4HF |
Director Name | Mr Barrie Patrick Hunter |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Elm Lodge Hall Road Rochford Essex SS4 1NX |
Secretary Name | Mr Barrie Patrick Hunter |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Elm Lodge Hall Road Rochford Essex SS4 1NX |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £373,753 |
Gross Profit | £179,936 |
Net Worth | £56,916 |
Cash | £149,430 |
Current Liabilities | £134,325 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
18 October 2004 | Statement of affairs (5 pages) |
18 October 2004 | Resolutions
|
29 September 2004 | Registered office changed on 29/09/04 from: baird house 15-17 saint cross street london EC1N 8UW (1 page) |
26 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members
|
4 July 2000 | Registered office changed on 04/07/00 from: 10/12 emerald street london WC1N 3QA (1 page) |
15 May 2000 | Return made up to 09/05/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members
|
23 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 May 1995 | Return made up to 09/05/95; full list of members
|