Hampton
Middlesex
TW12 3HZ
Secretary Name | Joan Elizabeth Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 South Hill Road Bromley BR2 0RL |
Director Name | Bruce Thomas Matthews |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Printer |
Correspondence Address | 33 South Hill Road Bromley BR2 0LL |
Director Name | Leslie Ernest Barber |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Little Orchard Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Joan Elizabeth Matthews |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 South Hill Road Bromley BR2 0RL |
Director Name | Michael John Chinery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 September 1998) |
Role | Sales Manager |
Correspondence Address | 14 Rose Walk Toddington Dunstable Bedfordshire LU5 6FB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £385,372 |
Gross Profit | £164,414 |
Current Liabilities | £160,241 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 May 2003 | Dissolved (1 page) |
---|---|
5 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 4 charterhouse square london EC1M 6EN (1 page) |
4 August 2000 | Statement of affairs (6 pages) |
4 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 August 2000 | Resolutions
|
19 July 2000 | Registered office changed on 19/07/00 from: uniit 113 1ST floor building b faircharm trading estate 8-12 creekside deptford london SE8 3DX (1 page) |
18 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
21 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
20 October 1998 | Accounts made up to 31 March 1998 (12 pages) |
23 September 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
20 May 1998 | Director's particulars changed (1 page) |
8 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: unit 108 1ST floor faircharm trading estate 8-12 creekside deptford (1 page) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 May 1995 | Return made up to 06/04/95; full list of members
|