Reigate
Surrey
RH2 9HR
Director Name | Michael Ingram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(28 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roedean Heights Brighton East Sussex BN2 5SA |
Secretary Name | Trevor Gay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2000(28 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Accountant |
Correspondence Address | 12 Warrenne Way Reigate Surrey RH2 9HR |
Director Name | Mr Kenneth John Maclean |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1994) |
Role | Gas Fitting Contractor |
Country of Residence | England |
Correspondence Address | 7 Linden Grove Birchley Billinge Wigan Lancashire WN5 7QP |
Secretary Name | Jean Anne Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 7 Linden Close Birchley Billinge St Helens Merseyside WN5 7QS |
Director Name | Robert Anger Ferdinand Villard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 January 1994(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 1996) |
Role | General Counsel |
Correspondence Address | 5 Allee Guynemer Cheveuse 78460 France |
Director Name | Mr Richard Antony Hadley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 1994(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 5 County Terrace Knutsford Cheshire WA16 0DG |
Director Name | David Timothy Chisnall Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 9 Spinney Gardens Appleton Thorn Warrington Cheshire WA4 4TJ |
Director Name | Allan Michael Beckett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 1996) |
Role | General Manager |
Correspondence Address | 4 Ellaston Drive Urmston Manchester M41 0XB |
Secretary Name | David Timothy Chisnall Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 9 Spinney Gardens Appleton Thorn Warrington Cheshire WA4 4TJ |
Secretary Name | Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Secretary |
Correspondence Address | 103 Defoe House Barbican London EC2Y 8ND |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | John Colpitts |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 October 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Alfred Avenue Worsley Manchester Lancashire M28 2TX |
Director Name | Mr Gary Parker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 1999) |
Role | Personnel |
Country of Residence | England |
Correspondence Address | 11a Fulshaw Avenue Wilmslow Cheshire SK9 5JA |
Secretary Name | John Colpitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 October 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Alfred Avenue Worsley Manchester Lancashire M28 2TX |
Director Name | Andreas Hamann |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1998(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2000) |
Role | Financial Controller |
Correspondence Address | 19 Hawthorn Road Hale Altrincham Cheshire WA15 9RQ |
Secretary Name | Andreas Hamann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 1998(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2000) |
Role | Financial Controller |
Correspondence Address | 19 Hawthorn Road Hale Altrincham Cheshire WA15 9RQ |
Director Name | James Kirkwood Bell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 12 Leeburn Avenue Houston Renfrewshire PA6 7DN Scotland |
Director Name | Mr Paul Nicholas Grist |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 02 June 2000(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Oakover Church Street Ticehurst East Sussex TN5 7DL |
Director Name | Mr Nicholas John Mullen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windle Mill Hanns Hall Road Wollaston Wirral CH67 7TG Wales |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £19,657,000 |
Gross Profit | -£1,264,000 |
Net Worth | £3,529,000 |
Cash | £2,054,000 |
Current Liabilities | £3,478,000 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2020 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
27 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2008 | Return of final meeting of creditors (1 page) |
8 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 August 2004 | Appointment of a liquidator (1 page) |
6 August 2004 | Order of court to wind up (2 pages) |
25 June 2004 | Notice of discharge of Administration Order (3 pages) |
20 May 2004 | Director resigned (1 page) |
26 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 300 longbarn boulevard woolston grange birchwood warrington cheshire WA2 0XD (1 page) |
24 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2002 | Notice of result of meeting of creditors (4 pages) |
4 July 2002 | Statement of administrator's proposal (19 pages) |
29 April 2002 | Administration Order (3 pages) |
29 April 2002 | Notice of Administration Order (1 page) |
22 March 2002 | Director resigned (1 page) |
10 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 March 2001 | New director appointed (2 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 30/06/00; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Ad 02/06/00--------- £ si 11856088@1=11856088 £ ic 10082500/21938588 (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | £ nc 20000000/30000000 01/06/00 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
15 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Auditor's resignation (1 page) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 October 1997 | Ad 29/09/97--------- £ si 10000000@1=10000000 £ ic 82500/10082500 (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | £ nc 97500/20000000 29/09/97 (1 page) |
10 October 1997 | Resolutions
|
7 February 1997 | Registered office changed on 07/02/97 from: 101-103 high st newton le willows st helens merseyside, WA12 9SL (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 January 1997 | Location of register of members (1 page) |
2 December 1996 | New director appointed (4 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Return made up to 31/12/95; full list of members (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 February 1992 | Return made up to 31/12/91; change of members
|
4 June 1990 | Memorandum and Articles of Association (10 pages) |
14 January 1972 | Incorporation (12 pages) |