Cobham
Surrey
KT11 2HR
Director Name | Mr Alistair Fraser Auckland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1993(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 March 2010) |
Role | Accountant |
Correspondence Address | Rose Hall Campbell Street Helensburgh G84 9NJ Scotland |
Secretary Name | Mr Alistair Fraser Auckland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 March 2010) |
Role | Accountant |
Correspondence Address | Rose Hall Campbell Street Helensburgh G84 9NJ Scotland |
Director Name | Lucy Jack |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(23 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Canonbury Park North London N1 2JU |
Director Name | Peter Robert Dale Wakefield Taylor |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(23 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glenrosa Street London SW6 2QY |
Director Name | Mr Thomas Charles Goldstaub |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Business Executive |
Correspondence Address | 20 Shrewsbury House Cheyne Walk London SW3 5LN |
Director Name | Michael Clifford John Jackaman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE |
Director Name | Peter Bernard Latham |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1991) |
Role | Marketing Director |
Correspondence Address | 30 Homefield Road Chiswick London W4 2LW |
Director Name | Mr Christopher Mark Obryen |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | 36 Scarsdale Villas London W8 6PR |
Director Name | Mr David Charles William Perkins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 1995) |
Role | Timber Merchant |
Correspondence Address | 45 Canonbury Park North London N1 2JH |
Director Name | Robert Mortimer John Taylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 July 2003) |
Role | Accountant |
Correspondence Address | Pine Cottage Bramshott Liphook Hants GU30 7RG |
Director Name | Mr Keith Robert Webb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 1997) |
Role | Accountant |
Correspondence Address | 6 Crosby Gardens Yateley Camberley Surrey GU17 7RT |
Director Name | Mr Robert Crompton Wilson |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 1997) |
Role | Solicitor |
Correspondence Address | The Old Coach House Nabb Holfirth West Yorkshire HO9 2RO |
Secretary Name | Mr Keith Robert Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 6 Crosby Gardens Yateley Camberley Surrey GU17 7RT |
Registered Address | Bn Jackson Norton Peter House Oxford Street Manchester M1 5AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,878,255 |
Cash | £421,909 |
Current Liabilities | £78,471 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
29 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (5 pages) |
14 March 2009 | Liquidators statement of receipts and payments to 20 February 2009 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
3 September 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
15 March 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
15 March 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
7 September 2007 | Liquidators statement of receipts and payments (6 pages) |
7 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
28 February 2007 | Liquidators' statement of receipts and payments (6 pages) |
28 February 2007 | Liquidators statement of receipts and payments (6 pages) |
26 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (8 pages) |
15 March 2006 | Liquidators' statement of receipts and payments (8 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: lion house red lion street london WC1R 4GB (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: lion house red lion street london WC1R 4GB (1 page) |
28 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Appointment of a voluntary liquidator (1 page) |
28 February 2005 | Resolutions
|
28 February 2005 | Declaration of solvency (3 pages) |
28 February 2005 | Declaration of solvency (3 pages) |
28 February 2005 | Appointment of a voluntary liquidator (1 page) |
28 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 February 2005 | Company name changed fintex of london LIMITED\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed fintex of london LIMITED\certificate issued on 03/02/05 (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: fintex house 19 golden square london W1R 4HD (1 page) |
11 October 2004 | Return made up to 23/07/04; change of members (9 pages) |
11 October 2004 | Return made up to 23/07/04; change of members (9 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | New director appointed (1 page) |
29 August 2003 | Return made up to 23/07/03; change of members (9 pages) |
29 August 2003 | Return made up to 23/07/03; change of members
|
26 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 February 2003 | £ ic 395266/311692 07/08/02 £ sr [email protected]=696 £ sr 82878@1=82878 (1 page) |
17 February 2003 | £ ic 395266/311692 07/08/02 £ sr [email protected]=696 £ sr 82878@1=82878 (1 page) |
30 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
30 August 2002 | Return made up to 23/07/02; full list of members
|
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
8 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 August 2001 | Return made up to 23/07/01; full list of members (13 pages) |
6 August 2001 | Return made up to 23/07/01; full list of members (13 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 August 2000 | Return made up to 23/07/00; full list of members
|
24 August 2000 | Return made up to 23/07/00; full list of members (11 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
22 September 1999 | Return made up to 23/07/99; no change of members
|
20 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 23/07/98; change of members (6 pages) |
31 May 1998 | Secretary resigned;director resigned (1 page) |
31 May 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
8 August 1997 | Return made up to 23/07/97; full list of members (20 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Return made up to 23/07/97; full list of members (20 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
28 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 August 1996 | Return made up to 23/07/96; full list of members (18 pages) |
21 August 1996 | Return made up to 23/07/96; full list of members (18 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 August 1995 | Return made up to 23/07/95; full list of members (27 pages) |
18 August 1995 | Return made up to 23/07/95; full list of members (54 pages) |
18 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
1 September 1986 | Full accounts made up to 31 March 1986 (7 pages) |
1 September 1986 | Full accounts made up to 31 March 1986 (7 pages) |
25 August 1983 | Accounts made up to 31 December 1982 (14 pages) |
25 August 1983 | Accounts made up to 31 December 1982 (14 pages) |
3 August 1982 | Annual return made up to 27/07/82 (11 pages) |
3 August 1982 | Annual return made up to 27/07/82 (11 pages) |
5 October 1981 | Annual return made up to 28/07/81 (11 pages) |
5 October 1981 | Annual return made up to 28/07/81 (11 pages) |