London
NW6 3ER
Director Name | Mr Timothy James Bullman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wardo Avenue London SW6 6RE |
Director Name | Mr David John Mills |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(2 years after company formation) |
Appointment Duration | 17 years, 4 months (closed 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Todenham House Todenham Moreton In Marsh Gloucestershire GL56 9PA Wales |
Director Name | Mr Anthony William Bullman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 November 2022) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 80 River Road Barking Essex IG11 0DS |
Director Name | Mr Timothy Nicholas Clark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 25 November 2022) |
Role | Company Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westover Road London SW18 2RF |
Secretary Name | Joanna Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 1 Lanark Mews Maida Vale London W9 1RY |
Director Name | Mr Jamie Leonard Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atrium Grove Belsize Park London NW3 4XP |
Secretary Name | Mr David Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Director Name | Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 2 Lady Cottage Church Lane Lower Ufford Suffolk IP13 6DS |
Secretary Name | Mr Andrew Ian Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Silvester House 192 Joel Street Pinner Middlesex HA5 2RB |
Director Name | Mr David Stephen Horsley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(6 years after company formation) |
Appointment Duration | 11 months (resigned 17 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Hilltop Walk Harpenden Hertfordshire AL5 1AU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Turnover | £32,508,000 |
Gross Profit | £14,588,000 |
Net Worth | -£958,000 |
Cash | £3,254,000 |
Current Liabilities | £11,516,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 October 2017 | Registered office address changed from 7 More London Riverside London SE1 2RT to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 25 October 2017 (2 pages) |
---|---|
25 October 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (21 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (14 pages) |
18 December 2015 | Insolvency:sec of state release of liquidator (1 page) |
12 October 2015 | Liquidators statement of receipts and payments to 16 August 2015 (12 pages) |
12 October 2015 | Liquidators' statement of receipts and payments to 16 August 2015 (12 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 October 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (12 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 16 August 2014 (12 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 16 August 2013 (12 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (12 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (16 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 16 August 2012 (16 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
17 August 2011 | Administrator's progress report to 27 July 2011 (23 pages) |
12 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 12 July 2011 (2 pages) |
23 March 2011 | Administrator's progress report to 18 February 2011 (17 pages) |
19 January 2011 | Result of meeting of creditors (2 pages) |
19 January 2011 | Statement of affairs with form 2.14B (35 pages) |
30 November 2010 | Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 30 November 2010 (2 pages) |
25 November 2010 | Termination of appointment of Jamie Royston as a director (2 pages) |
13 October 2010 | Statement of administrator's proposal (34 pages) |
31 August 2010 | Appointment of an administrator (1 page) |
6 July 2010 | Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
16 June 2010 | Termination of appointment of David Horsley as a director (1 page) |
12 February 2010 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
14 August 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (11 pages) |
18 June 2009 | Director appointed mr david stephen horsley (1 page) |
11 June 2009 | Appointment terminated secretary andrew lindsey (1 page) |
26 March 2009 | Appointment terminated director andrew herrtage (1 page) |
16 February 2009 | Director appointed anthony william bullman (2 pages) |
28 January 2009 | Return made up to 11/06/08; full list of members (10 pages) |
13 January 2009 | Director appointed timothy nicholas clark (2 pages) |
2 April 2008 | Ad 03/03/08\gbp si [email protected]=9\gbp ic 178/187\ (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | Resolutions
|
4 January 2008 | Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Auditor's resignation (1 page) |
27 September 2007 | Return made up to 11/06/07; no change of members (8 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
11 September 2007 | Ad 08/05/07-04/09/07 £ si [email protected]=27 £ ic 151/178 (4 pages) |
2 August 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | S-div 08/05/07 (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 August 2006 | Ad 12/12/05-16/12/05 £ si [email protected] (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
23 May 2006 | Director's particulars changed (1 page) |
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
29 December 2005 | Director's particulars changed (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
25 November 2005 | Ad 03/10/05--------- £ si [email protected]=1 £ ic 150/151 (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 1 conduit street london W1S 2XA (1 page) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Return made up to 11/06/05; full list of members (9 pages) |
18 August 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (6 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
29 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Ad 07/03/05--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 March 2005 | Resolutions
|
17 November 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
3 August 2004 | Resolutions
|
8 July 2004 | Return made up to 11/06/04; full list of members (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
5 April 2004 | Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2004 | New director appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Incorporation (16 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |