Sunningdale
Ascot
Berkshire
SL5 0JS
Director Name | Mr Philip John Maskell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(5 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 26 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Field Fawley Henley On Thames Oxfordshire RG9 6HZ |
Director Name | Peter Malcolm Eyles |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 16 years (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 5 Hazelbury Close Wimbledon London SW19 3JL |
Secretary Name | Mr Philip John Maskell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Field Fawley Henley On Thames Oxfordshire RG9 6HZ |
Director Name | Roland Frederick Earl |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 41 Grange Road Bushey Hertfordshire WD2 2LQ |
Secretary Name | Michael Bridgman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 month after company formation) |
Appointment Duration | 11 months (resigned 23 February 1995) |
Role | Managing Director |
Correspondence Address | Broomfield Lodge Broomfield Park Sunningdale Ascot Berkshire SL5 0JS |
Secretary Name | Richard Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 month after company formation) |
Appointment Duration | 4 months (resigned 27 July 1994) |
Role | Secretary |
Correspondence Address | Scalebor House Moor Lane Burley In Wharfedale LS29 7AF |
Secretary Name | Peter Malcolm Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 July 1995) |
Role | Secretary |
Correspondence Address | 5 Hazelbury Close Wimbledon London SW19 3JL |
Director Name | Elizabeth Joan Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 19 May 1995) |
Role | Managing Director |
Correspondence Address | Rombalds Rombalds Lane Ben Rhydding Ilkley West Yorkshire LS29 8RT |
Director Name | Mr Graham James Keniston-Cooper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1996) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitebeams 1 Hanyards Lane, Cuffley Potters Bar Hertfordshire EN6 4AS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,542,000 |
Gross Profit | £28,199,000 |
Cash | £17,000 |
Current Liabilities | £25,822,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Notice of ceasing to act as receiver or manager (1 page) |
10 August 2010 | Notice of ceasing to act as receiver or manager (1 page) |
25 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
25 February 2009 | Receiver's abstract of receipts and payments to 13 February 2009 (2 pages) |
25 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
25 February 2009 | Receiver's abstract of receipts and payments to 13 February 2009 (2 pages) |
26 September 2008 | Receiver's abstract of receipts and payments to 3 August 2008 (2 pages) |
26 September 2008 | Receiver's abstract of receipts and payments to 3 August 2008 (2 pages) |
26 September 2008 | Receiver's abstract of receipts and payments to 3 August 2008 (2 pages) |
5 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
20 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
25 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
25 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: trinity court 16 john dalton street manchester M60 8HS (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: trinity court 16 john dalton street manchester M60 8HS (1 page) |
20 November 2000 | Administrative Receiver's report (33 pages) |
20 November 2000 | Administrative Receiver's report (33 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
9 August 2000 | Appointment of receiver/manager (1 page) |
9 August 2000 | Appointment of receiver/manager (1 page) |
27 April 2000 | Particulars of mortgage/charge (5 pages) |
27 April 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Return made up to 23/02/00; no change of members (9 pages) |
25 February 2000 | Return made up to 23/02/00; no change of members (9 pages) |
6 February 2000 | Full group accounts made up to 31 December 1998 (30 pages) |
6 February 2000 | Full group accounts made up to 31 December 1998 (30 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 May 1999 | Return made up to 23/02/99; full list of members (11 pages) |
25 May 1999 | Return made up to 23/02/99; full list of members (11 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
26 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Ad 24/04/98--------- £ si [email protected]=13159 £ ic 9122748/9135907 (4 pages) |
6 May 1998 | Ad 24/04/98--------- £ si [email protected]=13159 £ ic 9122748/9135907 (4 pages) |
6 May 1998 | £ nc 9134854/9148014 24/04/98 (1 page) |
6 May 1998 | £ nc 9134854/9148014 24/04/98 (1 page) |
16 March 1998 | Return made up to 23/02/98; no change of members (7 pages) |
16 March 1998 | Return made up to 23/02/98; no change of members
|
23 December 1997 | Particulars of mortgage/charge (11 pages) |
23 December 1997 | Particulars of mortgage/charge (22 pages) |
18 December 1997 | Particulars of mortgage/charge (7 pages) |
18 December 1997 | Particulars of mortgage/charge (7 pages) |
12 December 1997 | Particulars of mortgage/charge (20 pages) |
12 December 1997 | Particulars of mortgage/charge (20 pages) |
29 April 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
29 April 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
6 April 1997 | Ad 24/01/97--------- £ si [email protected] £ si [email protected] (2 pages) |
6 April 1997 | Ad 24/01/97--------- £ si [email protected] £ si [email protected] (2 pages) |
1 April 1997 | Return made up to 23/02/97; full list of members (9 pages) |
1 April 1997 | Return made up to 23/02/97; full list of members
|
10 March 1997 | £ nc 12458719/9134854 24/01/97
|
10 March 1997 | £ nc 12458719/9134854 24/01/97 (1 page) |
11 February 1997 | Memorandum and Articles of Association (43 pages) |
11 February 1997 | Memorandum and Articles of Association (43 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
4 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Ad 13/12/96--------- £ si [email protected]=8333 £ ic 9033347/9041680 (2 pages) |
8 January 1997 | Ad 13/12/96--------- £ si [email protected]=8333 £ ic 9033347/9041680 (2 pages) |
20 December 1996 | New director appointed (4 pages) |
20 December 1996 | New director appointed (4 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
13 September 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
13 September 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
20 August 1996 | Ad 09/08/96--------- £ si [email protected]=3499 £ ic 9029848/9033347 (2 pages) |
20 August 1996 | Particulars of mortgage/charge (12 pages) |
20 August 1996 | Particulars of mortgage/charge (12 pages) |
20 August 1996 | Ad 09/08/96--------- £ si [email protected]=3499 £ ic 9029848/9033347 (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
16 May 1996 | Ad 02/02/96--------- £ si 33333@1 (2 pages) |
16 May 1996 | Ad 02/02/96--------- £ si 33333@1 (2 pages) |
16 May 1996 | £ nc 12398113/12458719 02/02/96 (1 page) |
16 May 1996 | £ nc 12398113/12458719 02/02/96 (1 page) |
18 March 1996 | Return made up to 23/02/96; full list of members (7 pages) |
18 March 1996 | Return made up to 23/02/96; full list of members (7 pages) |
14 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
14 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | New director appointed (3 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | New director appointed (4 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
29 June 1995 | Ad 21/04/95--------- £ si [email protected]=56818 £ si 4886364@1=4886364 £ ic 4056251/8999433 (2 pages) |
29 June 1995 | Ad 21/04/95--------- £ si [email protected]=56818 £ si 4886364@1=4886364 £ ic 4056251/8999433 (2 pages) |
29 June 1995 | Nc inc already adjusted 21/04/95 (1 page) |
29 June 1995 | Nc inc already adjusted 21/04/95 (1 page) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
9 May 1995 | Return made up to 23/02/95; full list of members (9 pages) |
9 May 1995 | Return made up to 23/02/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |