Cowes
Isle Of Wight
PO31 7JS
Director Name | Karen Patricia Mead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 May 2014) |
Role | Company Director |
Correspondence Address | 43 Granville Road Cowes Isle Of Wight PO31 7JS |
Secretary Name | Mr Jonathan Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 May 2014) |
Role | Secretary |
Correspondence Address | Flat 5 75 Promenade Southport Merseyside PR9 0JJ |
Director Name | Peter Layfield |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | North Ive Barn Ive House Lane Luddenden Halifax West Yorkshire HX2 6SJ |
Director Name | Daniel Joseph Sweeney |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 18 Maple Grove Prestwich Manchester M25 3DQ |
Director Name | Simeon Anthony Silverman |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lake View Edgware Middlesex HA8 7RT |
Director Name | Milford William Montgomery |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 33 Chimera Wood Helens Bay Bangor County Down BT19 1XX Northern Ireland |
Director Name | Michael Joseph Molloy |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Ferring House 48 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | Brook House Tithebarn Lane Scorton Lancashire PR3 1BH |
Director Name | Peter Hawthorn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Abercorn 65 St Marys Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Iain Forrest Brown |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 26 Boxgrove Avenue Guildford Surrey GU1 1XG |
Secretary Name | Daniel Kandiah Mahendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 12 Buckland Road Chessington Surrey KT9 1JF |
Director Name | Mr Mark Seymour Harrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Silverdale Keymer Hassocks West Sussex BN6 8RD |
Director Name | John Christopher Rose |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(32 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 May 1993) |
Role | Director And General Manager |
Correspondence Address | 9 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BW |
Director Name | Bryan Vaughan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside St Kenelms Farm St Kenelms Road Romsley Nr Halesowen West Midlands B62 0NF |
Secretary Name | Mr Mark Seymour Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Silverdale Keymer Hassocks West Sussex BN6 8RD |
Director Name | William John Meakin |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(40 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 May 2000) |
Role | Financial Controller |
Correspondence Address | 39 Kings Road Surbiton Surrey KT6 5JE |
Director Name | Mr James Constantine Stuart McClean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(40 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfield, Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Secretary Name | Mr James Constantine Stuart McClean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(40 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfield, Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Robin David Hows |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 5 Halls Square Town Lane Whittle Le Woods Chorley Lancashire PR6 8AQ |
Secretary Name | Mr Mark Christopher Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Highfield Park Haslingden Lancashire BB4 4BH |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,491,000 |
Gross Profit | £6,158,000 |
Net Worth | £1,310,000 |
Cash | £123,000 |
Current Liabilities | £7,306,000 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 15 November 2013 (5 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 15 November 2013 (5 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 15 November 2013 (5 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (5 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (5 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 15 May 2013 (5 pages) |
21 January 2013 | Liquidators' statement of receipts and payments (29 pages) |
21 January 2013 | Liquidators' statement of receipts and payments (29 pages) |
21 January 2013 | Liquidators statement of receipts and payments (29 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 15 November 2012 (5 pages) |
13 December 2012 | Liquidators statement of receipts and payments to 15 November 2012 (5 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 15 November 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 15 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
15 December 2010 | Administrator's progress report to 11 November 2010 (2 pages) |
15 December 2010 | Administrator's progress report to 11 November 2010 (2 pages) |
16 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
16 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
9 June 2010 | Administrator's progress report to 11 May 2010 (21 pages) |
9 June 2010 | Administrator's progress report to 11 May 2010 (21 pages) |
26 May 2010 | Notice of extension of period of Administration (1 page) |
26 May 2010 | Notice of extension of period of Administration (1 page) |
15 December 2009 | Administrator's progress report to 11 November 2009 (24 pages) |
15 December 2009 | Administrator's progress report to 11 November 2009 (24 pages) |
7 August 2009 | Result of meeting of creditors (4 pages) |
7 August 2009 | Result of meeting of creditors (4 pages) |
15 July 2009 | Statement of administrator's proposal (35 pages) |
15 July 2009 | Statement of administrator's proposal (35 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from first floor 319 kingston road leatherhead surrey KT22 7TU (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from first floor 319 kingston road leatherhead surrey KT22 7TU (1 page) |
19 May 2009 | Appointment of an administrator (1 page) |
19 May 2009 | Appointment of an administrator (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages) |
10 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
10 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages) |
10 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 October 2008 | Secretary appointed mr jonathan hammond (1 page) |
2 October 2008 | Secretary appointed mr jonathan hammond (1 page) |
1 October 2008 | Appointment terminated secretary mark parsons (1 page) |
1 October 2008 | Appointment terminated secretary mark parsons (1 page) |
12 September 2008 | Director's change of particulars / laurence mead / 20/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / karen mead / 20/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / laurence mead / 20/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / karen mead / 20/08/2008 (1 page) |
4 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
24 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
24 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 4 first floor bradmere house kingston road leatherhead surrey KT22 7NA (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 4 first floor bradmere house kingston road leatherhead surrey KT22 7NA (1 page) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 September 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
8 September 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members
|
2 June 2004 | Return made up to 25/05/04; full list of members
|
25 May 2004 | Registered office changed on 25/05/04 from: faupel house giggs hill road thames ditton surrey KT7 otr (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: faupel house giggs hill road thames ditton surrey KT7 otr (1 page) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
25 January 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
25 January 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
16 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
9 April 2002 | Particulars of mortgage/charge (15 pages) |
9 April 2002 | Particulars of mortgage/charge (15 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
21 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
21 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
20 September 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
20 September 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (6 pages) |
12 May 2000 | New secretary appointed;new director appointed (3 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (3 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
28 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
20 October 1998 | Ad 31/03/95--------- £ si 1975000@1 (2 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Ad 31/03/95--------- £ si 1975000@1 (2 pages) |
20 October 1998 | Nc inc already adjusted 31/03/95 (1 page) |
20 October 1998 | Nc inc already adjusted 31/03/95 (1 page) |
20 October 1998 | Resolutions
|
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
14 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
14 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
24 June 1998 | Return made up to 25/05/98; full list of members
|
24 June 1998 | Return made up to 25/05/98; full list of members
|
5 September 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
5 September 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
24 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
29 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Auditor's resignation (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
25 June 1996 | Return made up to 25/05/96; no change of members
|
25 June 1996 | Return made up to 25/05/96; no change of members
|
14 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
23 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |
23 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | £ nc 25000/1995000 31/03/95 (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | £ nc 25000/1995000 31/03/95 (1 page) |
4 February 1995 | Memorandum and Articles of Association (60 pages) |
4 February 1995 | Memorandum and Articles of Association (60 pages) |
22 July 1988 | Resolutions
|
22 July 1988 | Resolutions
|
22 April 1960 | Certificate of incorporation (1 page) |
22 April 1960 | Certificate of incorporation (1 page) |