Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director Name | Mr Kevin John Vaux |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Secretary Name | Sophie Louise Earl |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Correspondence Address | 1 Fairwarp Forest Drive Kingswood Surrey KT20 6LQ |
Director Name | Mr Jonathan David Lee |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 86 Cascade Street Paddington New South Wales 2021 Australia Foreign |
Director Name | Miss Linda Susan Langton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | The Manor 1/42 Macleay St Potts Point New South Wales 2011 Australia |
Director Name | Mr Andrew David Straw |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 8 Cavendish Road Henleaze Bristol Avon BS9 4DZ |
Secretary Name | Miss Linda Susan Langton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 3 Cove Street Watsons Bay Sydney New South Wales Nws 2030 Australia |
Director Name | Mr David William Fayle |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1993) |
Role | Accountant |
Correspondence Address | 85 Bay Street Beauty Point Nsw 2088 Foreign |
Director Name | Mrs Janine Danielle Mills |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Hopcote,63 Albion Street Stratton Cirencester Gloucestershire GL7 2HT Wales |
Director Name | Neil Vernon Sunderland |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 September 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 1997) |
Role | Merchant |
Correspondence Address | Zuercherstrasse 80a Uitikon Switzerland 8142 |
Director Name | Stuart Mordecai Lever |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warrens Cross Farm Lechlade Glos GL7 3DR Wales |
Secretary Name | Warwick Bryan Leyland |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 December 1995(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Round End Newbury Berkshire RG14 6PL |
Secretary Name | Mr Anthony Peter Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 September 1998) |
Role | Consultant |
Correspondence Address | Wellbourne Vicarage Hill Farnham Surrey GU9 8HG |
Secretary Name | Andrew David Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 50 Woodstock Road Redland Bristol BS6 7EP |
Director Name | Peter Michael Osman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 1999) |
Role | Executive |
Correspondence Address | The Laurels 1 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Director Name | Mr Frank Joseph O'Connell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2000) |
Role | Executive |
Correspondence Address | 2100 Section Road Cincinnati Ohio 45237 |
Director Name | Mr James Thomas Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2000) |
Role | Executive |
Correspondence Address | 2100 Section Road Cincinnati Ohio 45237 |
Secretary Name | Mr Michael Sillence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Top House Picklescott Church Stretton Salop SY6 6NT Wales |
Director Name | Mr Michael Sillence |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Top House Picklescott Church Stretton Salop SY6 6NT Wales |
Director Name | Mary Ann Corrigan Davis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2004) |
Role | Executivr |
Correspondence Address | 20 Aberdeen Court Rocky River 44116 Ohio Usa Foreign |
Director Name | Stuart McKay |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Mousley Hill Cottage Case Lane Mousley End, Hatton Warwick Warwickshire CV35 7JE |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Secretary Name | Jon Groetzinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2003) |
Role | Lawyer |
Correspondence Address | 37455 Miles Road Moreland Hills Ohio 44022 United States |
Secretary Name | John Steven Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 May 2004) |
Role | Secretary |
Correspondence Address | 21 Sunny Bank Parade Mirfield West Yorkshire WF14 0JP |
Secretary Name | Phyllis Alden |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2004) |
Role | Lawyer |
Correspondence Address | 12 Daisy Lane Pepper Pike Ohio 44124 |
Director Name | Dale Cable |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2003) |
Role | Treasurer |
Correspondence Address | One American Road Cleveland Ohio 44144 United States |
Registered Address | Ernst & Young Llp PO Box 61 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,113,250 |
Gross Profit | £1,204,131 |
Net Worth | -£1,589,520 |
Cash | £64,971 |
Current Liabilities | £5,001,578 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 August 2005 | Dissolved (1 page) |
---|---|
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 January 2005 | Declaration of solvency (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 9TH floor wettern house 56 dingwall road croydon CR0 0XH (1 page) |
19 January 2005 | Res re specie (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Appointment of a voluntary liquidator (1 page) |
6 October 2004 | Notice of completion of voluntary arrangement (3 pages) |
6 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2004 (2 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members
|
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
19 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2004 (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
12 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
23 April 2003 | Director resigned (1 page) |
31 January 2003 | Supervisor's report (3 pages) |
16 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2003 (3 pages) |
22 January 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
12 December 2001 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
24 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
8 June 2001 | New director appointed (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (3 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members
|
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
11 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
29 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 November 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 September 1999 | Return made up to 31/07/99; change of members
|
9 September 1999 | New director appointed (2 pages) |
22 December 1998 | Full accounts made up to 4 April 1997 (19 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
9 October 1998 | Director resigned (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Ad 23/09/98--------- £ si 150000@1=150000 £ ic 1120078/1270078 (2 pages) |
6 October 1998 | £ nc 1150000/1300000 15/09/98 (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 3 the quadrillion westmead drive swindon SN5 7TH (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Ad 03/07/98--------- £ si 1@1=1 £ ic 1120077/1120078 (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 31/07/97; full list of members
|
30 January 1997 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Return made up to 31/07/96; full list of members
|
18 June 1996 | Accounts for a medium company made up to 31 March 1995 (24 pages) |
9 June 1996 | Nc inc already adjusted 20/05/96 (1 page) |
9 June 1996 | Conso conve 20/05/96 (1 page) |
9 June 1996 | Ad 20/05/96--------- £ si 50000@5=250000 £ ic 321465/571465 (2 pages) |
9 June 1996 | S-div conve 20/05/96 (1 page) |
9 June 1996 | Memorandum and Articles of Association (12 pages) |
9 June 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Nc inc already adjusted 20/12/95 (1 page) |
3 October 1995 | New director appointed (4 pages) |
5 September 1995 | Return made up to 31/07/95; change of members (6 pages) |
5 June 1995 | Director resigned (2 pages) |