25 Brook Rise
Chigwell
Essex
IG7 6AP
Director Name | Mr Peter Linnell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1996) |
Role | Sales Executive |
Correspondence Address | 37 Bourne Avenue Southgate London N14 6PA |
Secretary Name | Carol Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | Windlestraw 25 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Mr Bernard McDonnell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 February 1996) |
Role | Sales Executive |
Correspondence Address | 97 Spencer Road Osterley Isleworth TW7 4BJ |
Director Name | Carol Ann Lewis |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1998) |
Role | Secretary |
Correspondence Address | Windlestraw 25 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Gordon Anthony Chubb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 21 Norman Close Thornton Cleveleys Lancashire FY5 3UA |
Director Name | Nicola Charles |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | Oriental World Trading Company Ltd 25th Floor Nanyang Plaza 57 Hung To Road Kwung Tong Kowloon Hong Kong |
Director Name | John Croucher |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | Oriental World Trading Company Ltd 25th Floor Nanyang Plaza 57 Hung To Road Kwung Tong Kowloon Honk Kong |
Director Name | Jesse Nai Chau Leung |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 1998) |
Role | Merchant |
Correspondence Address | 13a Butler Towers 1-5 Boyce Road Jardines Lookout Foreign Hong Kong |
Registered Address | St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,457,811 |
Gross Profit | £926,408 |
Net Worth | £373,026 |
Cash | £735 |
Current Liabilities | £1,937,401 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 January 2003 | Dissolved (1 page) |
---|---|
2 October 2002 | Completion of winding up (1 page) |
20 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 November 2000 | Receiver ceasing to act (1 page) |
14 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
7 June 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
18 March 1999 | Order of court to wind up (1 page) |
1 March 1999 | Administrative Receiver's report (9 pages) |
22 February 1999 | Court order notice of winding up (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page) |
4 November 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
3 November 1998 | Appointment of receiver/manager (1 page) |
3 November 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 30 June 1997 (23 pages) |
12 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
31 October 1997 | Ad 25/09/97--------- £ si 63857@1 (2 pages) |
31 October 1997 | Ad 25/09/97--------- £ si 127714@1=127714 £ ic 435750/563464 (2 pages) |
31 October 1997 | Particulars of contract relating to shares (3 pages) |
31 October 1997 | Particulars of contract relating to shares (3 pages) |
23 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
12 October 1997 | Resolutions
|
24 April 1997 | Ad 15/07/96--------- £ si 270000@1 (2 pages) |
24 April 1997 | Ad 19/04/96--------- £ si 30000@1 (2 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (24 pages) |
7 November 1996 | Return made up to 22/09/96; full list of members (6 pages) |
7 November 1996 | New director appointed (2 pages) |
19 October 1996 | Particulars of mortgage/charge (4 pages) |
23 August 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
11 July 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
31 October 1995 | Ad 19/10/95--------- £ si 25550@1=25550 £ ic 121450/147000 (2 pages) |
10 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
14 September 1995 | Ad 09/08/95--------- £ si 44800@1=44800 £ ic 76650/121450 (2 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Nc inc already adjusted 09/08/95 (1 page) |
8 September 1995 | New director appointed (2 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |