Elvedon Road
Cobham
Surrey
KT11 1BS
Director Name | Robert John Patton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 April 2009) |
Role | Manufacturing Manager |
Correspondence Address | 9 The Old Mill Hillsborough County Down BT26 6RA Northern Ireland |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 28 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 28 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Director Name | Bernard Graney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 April 2009) |
Role | Accountant |
Correspondence Address | 48 Roman Road Shrewsbury Shropshire SY3 9AS Wales |
Secretary Name | Bernard Graney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 48 Roman Road Shrewsbury Shropshire SY3 9AS Wales |
Director Name | Mr James Joseph Gilmore |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 28 April 2009) |
Role | Fca |
Country of Residence | Northern Ireland |
Correspondence Address | 29 Cultra Avenue Holywood County Down BT18 0AZ Northern Ireland |
Director Name | Francis Oliver Higgins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 52 Killymeal Road Dungannon County Tyrone BT71 6LJ Northern Ireland |
Director Name | Mr Patrick Rumold Dougan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 1997) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Mullaghboy Hill Road Magherafelt County Londonderry BT45 5HQ Northern Ireland |
Secretary Name | Robert John Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 1994) |
Role | Manufacturing Manager |
Correspondence Address | 9 The Old Mill Hillsborough County Down BT26 6RA Northern Ireland |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | The Cottages Letcombe Regis Wantage Oxon OX12 9JY |
Director Name | Peter Kevin Long |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 23 Malone Meadows Belfast BT9 5BG Northern Ireland |
Director Name | Charles Shaun Harte |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Pond Cottage The Green Carlton In Lindrick Worksop Nottinghamshire S81 9AQ |
Secretary Name | John Bernard Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 69 Braniel Road Drumbo Lisburn County Antrim BT27 5JJ Northern Ireland |
Director Name | Kenneth John McLachlan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2007) |
Role | Chartered Accountants |
Correspondence Address | 403 Collingwood House Dolphin Square London SW1V 3NE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | 09 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 June 1998) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | C/O Deloitte & Touche Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £15,595,000 |
Gross Profit | -£6,417,000 |
Net Worth | £9,837,000 |
Cash | £506,000 |
Current Liabilities | £13,733,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Receiver's abstract of receipts and payments to 1 February 2009 (2 pages) |
12 May 2008 | Notice of ceasing to act as receiver or manager (1 page) |
14 March 2008 | Receiver's abstract of receipts and payments to 1 February 2009 (2 pages) |
19 October 2007 | Director resigned (1 page) |
12 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: c/o deloitte & touche hill house 1 little new street london EC4A 3TR (1 page) |
28 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 January 2004 | Receiver ceasing to act (1 page) |
25 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: deloitte & touche stonecutter court 1 stonecutter street london EC4A 4TR (1 page) |
10 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 April 1999 | Administrative Receiver's report (12 pages) |
9 February 1999 | Appointment of receiver/manager (1 page) |
16 November 1998 | New director appointed (2 pages) |
15 September 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
2 September 1998 | Return made up to 09/08/98; bulk list available separately (8 pages) |
28 August 1998 | Auditor's resignation (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
15 April 1998 | Particulars of mortgage/charge (5 pages) |
10 April 1998 | Particulars of mortgage/charge (6 pages) |
20 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
10 September 1997 | Return made up to 09/08/97; bulk list available separately (9 pages) |
30 July 1997 | Location of register of members (1 page) |
29 July 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 1250000/5250000 03/07/97 (1 page) |
21 July 1997 | Amend form 123 for 28/08/94 (1 page) |
15 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
27 June 1997 | Listing of particulars (47 pages) |
23 June 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: hammond suddards moor house 119 london wall london EC2Y 5ET (1 page) |
25 September 1996 | Return made up to 09/08/96; bulk list available separately (7 pages) |
12 September 1996 | Resolutions
|
22 August 1996 | Ad 19/07/96--------- £ si [email protected]=245900 £ ic 881600/1127500 (3 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (55 pages) |
8 July 1996 | Listing of particulars (19 pages) |
23 June 1996 | Ad 01/03/96--------- £ si [email protected] (2 pages) |
23 June 1996 | Statement of affairs (1 page) |
5 June 1996 | Ad 01/03/96--------- £ si [email protected]=10000 £ ic 871600/881600 (2 pages) |
16 May 1996 | Resolutions
|
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Return made up to 09/08/95; bulk list available separately (8 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (53 pages) |
6 June 1995 | Director resigned (2 pages) |
24 April 1995 | Listing of particulars (80 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (4 pages) |