Morgans Walk
London
Sw11
Secretary Name | Wing Yooi Wong |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 01 October 1993(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 January 2002) |
Role | CS |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Director Name | John Simon Farrer |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1993(69 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 236 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1DH |
Director Name | Stuart David Brown |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | Acorn Cottage 2 Shop Lane Bretforton Worcestershire WR11 5JF |
Director Name | Wee Chen Richard Ng |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 14 November 1995(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 January 2002) |
Role | Senior General Manager |
Correspondence Address | 28 Jalan 551/15 Kampung Tunku Petaling Jaya Selangor Darul Ehsan 47300 Malaysia |
Director Name | Kim Siang Koh |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 13 May 1996(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 January 2002) |
Role | Finance Manager |
Correspondence Address | 9-3-1 Sri Kenangan 1/27d Section 6 Wangsa Maju Kula Lumpur 53300 Malaysia Foreign |
Director Name | Keith Lawrence Thomas |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 55 John Gooch Drive Enfield Middlesex EN2 8HG |
Director Name | Michael James Keith Ronald |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 17 Queens Road Hertford Hertfordshire SG13 8AZ |
Director Name | Lionel Arthur Ramus |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 1 Tyford Mews Bishops Stortford Herts CM23 7XE |
Director Name | Mr John Stephen Ramus |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chantry Road Bishops Stortford Hertfordshire CM23 2SF |
Director Name | Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 16 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Richard Mark Horsley Heseltine |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 28 Gibson Square London N1 0RD |
Director Name | Malcolm Gordon Harris |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 31 The Broadway Wheathampstead St Albans Hertfordshire AL4 8LW |
Director Name | Denis George Dedman |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 23 Uphill Road Mill Hill London NW7 4RA |
Secretary Name | Simon David Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 16 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Andrew Mark Granger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1993) |
Role | Certified Accountant |
Correspondence Address | Meads Barn Gt Farm Barns Wilstone Tring Hertfordshire HP23 4NZ |
Director Name | Gregory Ian Duce |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 79 Ravenscroft Holmes Chapel Crewe Cheshire CW4 7HJ |
Registered Address | C/O Harrison Peak Osborne Place 30 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £20,808,000 |
Gross Profit | £3,186,000 |
Net Worth | -£674,000 |
Cash | £772,000 |
Current Liabilities | £9,378,000 |
Latest Accounts | 30 June 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 April 2001 | Receiver ceasing to act (1 page) |
11 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
11 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 April 1997 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
25 March 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 February 1997 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Administrative Receiver's report (11 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 10 angel court london EC2R 7HP (1 page) |
11 July 1996 | Appointment of receiver/manager (2 pages) |
23 May 1996 | New director appointed (2 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
12 December 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (21 pages) |