Welwyn Garden City
Hertfordshire
AL8 6HN
Director Name | Mr Roger George Harry Fielding |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1992) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Southdowns Road Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Anthony Raymond Lawson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 December 1996) |
Role | Corporate Non Exec Director |
Correspondence Address | Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ |
Director Name | Allan George Richens |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 1994) |
Role | Divisional Manager |
Correspondence Address | Merry End The Tower Drive Arthington Lane Pool-In-Wharfdale West Yorkshire LS21 1NQ |
Director Name | Mr Jaymin Jagdishchandra Trivedi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 12 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 1994) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3406 Gateway Tower Ii Harbour City, Canton Road Kowloon Foreign Hong Kong |
Director Name | Mr Roger Alan Wallwork |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1993) |
Role | Financial Director |
Correspondence Address | Hamlet House Gaskell Avenue Knutsford Cheshire WA16 0DA |
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Paul Baddiley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 1995) |
Role | Accountant |
Correspondence Address | 51 Deodar Road London SW15 2NU |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 1998) |
Role | Chief Executive |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1996) |
Role | Director Of Finance And Corpor |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 1998) |
Role | Legal Director And Company Sec |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr John Trevor Harrison |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 1998) |
Role | Corporate Non-Executive Direct |
Country of Residence | England |
Correspondence Address | Woodcote 1b Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 1998) |
Role | Bsc Fca |
Correspondence Address | 2 St Thomas's Mews Guildford Surrey GU1 3NE |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 1998) |
Role | Legal Director And Company Sec |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Clive John Westbrook |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Deputy Md |
Correspondence Address | 8 Queensway Heald Green Cheadle Cheshire SK8 3JE |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £97,744,000 |
Net Worth | £5,692,000 |
Cash | £248,000 |
Current Liabilities | £27,888,000 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2001 | Receiver ceasing to act (1 page) |
26 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
21 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
19 August 1998 | Director resigned (1 page) |
18 August 1998 | Administrative Receiver's report (12 pages) |
7 August 1998 | Director resigned (1 page) |
22 July 1998 | Appointment of receiver/manager (2 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
9 February 1998 | Certificate of reduction of share premium (1 page) |
9 February 1998 | Reduction of share premium (2 pages) |
5 January 1998 | Resolutions
|
30 December 1997 | Full group accounts made up to 30 June 1997 (46 pages) |
6 October 1997 | Return made up to 12/09/97; bulk list available separately (13 pages) |
13 May 1997 | Resolutions
|
5 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
5 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | Full group accounts made up to 30 June 1996 (49 pages) |
9 January 1997 | Director resigned (1 page) |
8 November 1996 | Resolutions
|
25 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
8 October 1996 | Return made up to 12/09/96; bulk list available separately (13 pages) |
28 June 1996 | Particulars of mortgage/charge (6 pages) |
29 May 1996 | Director resigned (1 page) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
27 December 1995 | Ad 09/11/95--------- £ si [email protected]=19650 £ ic 6695363/6715013 (2 pages) |
30 November 1995 | Full group accounts made up to 30 June 1995 (52 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
22 September 1995 | Return made up to 12/09/95; bulk list available separately (16 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1995 | New director appointed (2 pages) |
5 May 1995 | Director resigned (2 pages) |
26 April 1995 | Interim accounts made up to 31 March 1995 (15 pages) |
22 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
14 March 1995 | Director's particulars changed (2 pages) |