Egypt Lane
Farnham Common
Buckinghamshire
SL2 3LF
Secretary Name | John Neil Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Correspondence Address | 16 Coed Y Fron Holywell Flintshire CH8 7UJ Wales |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Arnold Edward Ditri |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1992(3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 September 2000) |
Role | Business Executive |
Correspondence Address | Ballen Isles Country Club 73 St James Terrace Palm Beach Gardens Florida 33418 United States |
Director Name | John Henry Hurshman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1992(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1996) |
Role | Business Executive |
Correspondence Address | 221 Bayberry Lane Westport Connecticut Foreign |
Director Name | Alastair Hugh McKelvie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1992(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1996) |
Role | Business Executive |
Correspondence Address | Derry Gally Road Kinnelon New Jersey Foreign |
Director Name | David Crowley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1996(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2000) |
Role | Accountant |
Correspondence Address | 1103 Berkshire Grosse Pointe Park Wayne 48230 |
Director Name | Mr John Laurence Harper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Framley Startins Lane Cookham Dean Berkshire SL6 9AN |
Director Name | John Eric Primmer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 27 February 1998) |
Role | Solicitor |
Correspondence Address | Birchfield House Histons Hill Codsall Wolverhampton West Midlands WV8 2HA |
Director Name | Mr Peter John Phillips |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(8 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 05 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibraltar House Gibraltar Lane Cookham Dean Maidenhead Berkshire SL6 9TR |
Secretary Name | Mr Michael John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bar Beacon Anstey Way Instow Bideford Devon EX39 4JG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 September 2000) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Pricewaterhousecoopers 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 |
Year | 2014 |
---|---|
Gross Profit | £447,067 |
Net Worth | £122,469 |
Cash | £28,923 |
Current Liabilities | £1,336,045 |
Latest Accounts | 29 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
3 January 2006 | Notice of move from Administration to Dissolution (9 pages) |
---|---|
3 January 2006 | Administrator's progress report (9 pages) |
13 September 2005 | (1 page) |
13 September 2005 | Notice of vacation of office by administrator (8 pages) |
13 September 2005 | Notice of vacation of office by administrator (8 pages) |
13 September 2005 | (1 page) |
16 August 2005 | Administrator's progress report (8 pages) |
8 June 2005 | Notice of extension of period of Administration (1 page) |
1 June 2005 | Administrator's notice of a change in committee membership (1 page) |
17 January 2005 | Administrator's progress report (12 pages) |
13 September 2004 | Result of meeting of creditors (6 pages) |
10 September 2004 | Amended certificate of constitution of creditors' committee (1 page) |
26 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
12 July 2004 | Notice of completion of voluntary arrangement (7 pages) |
12 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2004 (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2004 | Appointment of an administrator (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
7 May 2004 | Amended accounts made up to 29 December 2002 (16 pages) |
5 February 2004 | Accounts for a medium company made up to 29 December 2002 (17 pages) |
26 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
9 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2003 (6 pages) |
12 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2003 (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Return made up to 09/06/02; no change of members (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Ad 14/01/02--------- £ si [email protected]= 1300 £ ic 3000100/3001400 (2 pages) |
19 September 2002 | Nc inc already adjusted 14/12/01 (1 page) |
19 September 2002 | Memorandum and Articles of Association (30 pages) |
11 September 2002 | £ nc 3000100/3003100 14/12/01 (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Memorandum and Articles of Association (30 pages) |
5 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2002 (3 pages) |
30 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
30 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
17 January 2002 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 15 appold street london EC2A 2HB (2 pages) |
9 November 2001 | Report-progress-vol. Arrangement (4 pages) |
24 October 2001 | Secretary resigned (2 pages) |
23 October 2001 | New secretary appointed (4 pages) |
12 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2001 (3 pages) |
8 August 2001 | Return made up to 09/06/01; full list of members
|
11 January 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1998 (19 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 October 2000 | Return made up to 09/06/00; full list of members (6 pages) |
4 October 2000 | New secretary appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Return made up to 09/06/99; full list of members; amend (6 pages) |
8 December 1999 | Return made up to 09/06/98; full list of members; amend (6 pages) |
8 December 1999 | Director resigned (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
18 November 1998 | Amending form 88(2)r (2 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (12 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Ad 25/08/98--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
3 September 1998 | £ nc 100/3000100 25/08/98 (1 page) |
16 July 1998 | Return made up to 09/06/98; full list of members (8 pages) |
24 March 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Memorandum and Articles of Association (33 pages) |
16 June 1997 | Return made up to 09/06/97; full list of members (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
22 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
9 January 1997 | Secretary's particulars changed (1 page) |
16 August 1996 | New director appointed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
9 June 1995 | Return made up to 09/06/95; full list of members (8 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
30 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
2 October 1992 | Memorandum and Articles of Association (32 pages) |
16 September 1992 | Ad 08/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1992 | Incorporation (21 pages) |
9 June 1992 | Certificate of incorporation (1 page) |