Ulcombe Road, Headcorn
Ashford
Kent
TN27 9JY
Secretary Name | Graham John Anthony Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 114 Warnford Court Throgmorton Street London EC2N 2AT |
Director Name | Mr Lindsay John Phillips |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1994(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 50 Astings Road Warrawee 2074nsw Australia Foreign |
Director Name | Craig James Williamson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1995) |
Role | Investment Banker |
Correspondence Address | Manderley Flowers Hill Pangbourne Berkshire RG8 7BD |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1995) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 6 Abbotswood Drive Weybridge Surrey KT13 0LT |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Andrew Doctor Bruce |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 1998) |
Role | Managing Director |
Correspondence Address | 19 Donnington Park Donnington Newbury Berkshire RG14 2DZ |
Director Name | Graham William Lee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1995) |
Role | Banker |
Correspondence Address | 22 Ivy Drive Lightwater Surrey GU18 5YZ |
Director Name | Andrew Harold William Dowthwaite |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 1999) |
Role | Accountant |
Correspondence Address | 42 Sorrell Gardens Broadstone Poole Dorset BH18 9WA |
Director Name | John Robert Stallwood |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 July 1999) |
Role | Managing Director |
Correspondence Address | Paradise Cottage Paradise Lane Woodlands Southampton SO40 7GS |
Director Name | Mr Stuart McLellan Evans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wordsworth Grove Cambridge Cambridgeshire CB3 9HH |
Director Name | Terry Noys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 1999) |
Role | Finance Director |
Correspondence Address | 27 Draycot Road London E11 2NX |
Director Name | Roy Alan Freeland |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallwood Crossway Shawford Winchester Hampshire SO21 2BZ |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(5 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 23 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 May 2000) |
Role | Assistant |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Old Jewry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 1995) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2000) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | Arabesque House Monks Cross Drive, Huntington York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£6,739,000 |
Current Liabilities | £6,739,000 |
Latest Accounts | 1 January 2000 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2004 | Strike-off action suspended (1 page) |
12 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Strike-off action suspended (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Receiver ceasing to act (1 page) |
20 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2001 | Administrative Receiver's report (7 pages) |
16 May 2001 | Appointment of receiver/manager (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
25 April 2001 | Full accounts made up to 1 January 2000 (14 pages) |
26 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
26 June 2000 | Auditor's resignation (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
9 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2000 | New director appointed (5 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page) |
11 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (5 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 1 May 1998 (16 pages) |
25 May 1999 | Resolutions
|
24 May 1999 | Return made up to 24/01/99; full list of members (11 pages) |
22 May 1999 | Resolutions
|
22 May 1999 | Us$ sr [email protected] 30/04/97 (1 page) |
30 December 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
4 February 1998 | Return made up to 24/01/98; full list of members (10 pages) |
22 December 1997 | Full accounts made up to 2 May 1997 (16 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Full group accounts made up to 30 April 1996 (28 pages) |
18 February 1997 | Return made up to 24/01/97; full list of members (10 pages) |
22 August 1996 | Ad 24/10/95--------- us$ si [email protected] (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 24/01/96; full list of members (7 pages) |
15 July 1996 | Resolutions
|
23 April 1996 | Director's particulars changed (1 page) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | New secretary appointed (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 5TH floor 11 old jewry london EC2R 8DU (1 page) |
13 October 1995 | Ad 28/07/94--------- £ si [email protected] (2 pages) |
4 October 1995 | Full group accounts made up to 30 April 1995 (29 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Ad 02/06/95--------- £ si 250000@1=250000 £ ic 4407387/4657387 (2 pages) |
7 July 1995 | £ nc 4407500/4657500 26/05/95 (1 page) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |