Raynes Park
London
SW20 8RA
Director Name | Michael Kevin Kenney |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Woodland Grange Everingham York North Yorkshire YO42 4JA |
Director Name | Martin Clive Ward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Orchard House Bolton York East Yorkshire YO41 5QS |
Director Name | Gerard Frank Charles Wilmot |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Mayholme 19 Riverside Horsham West Sussex RH12 1NX |
Director Name | Brian Metcalfe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 June 2004) |
Role | Accountant |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Secretary Name | Simon John Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Upper Price Street York North Yorkshire YO2 1BY |
Secretary Name | Mr Paul Thomas Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 14 Kirkwell Bishopthorpe York North Yorkshire YO23 2RZ |
Secretary Name | Brian Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 2002) |
Role | Accountant |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Secretary Name | Mr Ian Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 5th Floor West Riding House Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £12,291,000 |
Net Worth | -£1,230,000 |
Cash | £1,392,000 |
Current Liabilities | £10,359,000 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
4 November 2002 | Return made up to 06/01/02; no change of members (7 pages) |
16 September 2002 | Group of companies' accounts made up to 30 November 2001 (21 pages) |
19 July 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
9 October 2001 | Return made up to 06/01/01; no change of members (5 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: station house filling sta, hull road, dunnington, york north yorkshire YO19 5LP (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
28 February 2001 | Full group accounts made up to 30 November 2000 (21 pages) |
23 February 2000 | Full group accounts made up to 30 November 1999 (22 pages) |
10 February 2000 | Return made up to 06/01/00; full list of members (8 pages) |
6 February 2000 | Full group accounts made up to 30 November 1998 (22 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: station house common road dunnington york YO1 5LP (1 page) |
1 March 1999 | Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page) |
16 February 1999 | Full group accounts made up to 31 May 1998 (21 pages) |
2 February 1999 | Return made up to 06/01/99; full list of members
|
26 January 1999 | Accounting reference date shortened from 31/01/99 to 31/05/98 (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: station house common road dunnington york YO1 5LP (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Ad 13/03/98--------- £ si [email protected]=799 £ ic 2/801 (3 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
17 March 1998 | Memorandum and Articles of Association (8 pages) |
17 March 1998 | S-div 06/01/98 (1 page) |
17 March 1998 | Resolutions
|
6 January 1998 | Incorporation (14 pages) |