Bromley
Kent
BR1 2WQ
Director Name | Mr Andrew John Moug |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wintons Tanhouse Lane Peasmarsh Rye East Sussex TN31 6UX |
Director Name | Donald Russell Allman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2006(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 December 2013) |
Role | Chief Executive Officer |
Correspondence Address | 55 Arrowhead Way Darien Connecticut 06820 United States |
Director Name | Scott Goldsmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2006(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 December 2013) |
Role | Attorney |
Correspondence Address | 200 East 71st Street New York Ny 10021 United States |
Director Name | Matthew Ian Johnston |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Boxgate Crowborough East Sussex TN6 1SF |
Secretary Name | Matthew Ian Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Boxgate Crowborough East Sussex TN6 1SF |
Director Name | Christopher Felgate |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 5 The Cloisters Bocking Braintree Essex CM7 6SN |
Director Name | Anthony Robert Gibbs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 47 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | Janet Linda Gibbs |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 47 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | Mr Eric Michael Mould |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Director Name | Hazel Joyce Mould |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oaks 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Secretary Name | Anthony Robert Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 47 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | David John Anthony Dron |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Somerville 5 Adelaide Road Walton On Thames Surrey KT12 1NB |
Secretary Name | Timothy John Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Squirrels Wood Clock House Lane, Bramley Guildford Surrey GU5 0AP |
Director Name | John Frederick Swainson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2007) |
Role | Finance Director |
Correspondence Address | 15 Chaldon Way Coulsdon Surrey CR5 1DG |
Secretary Name | John Frederick Swainson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2007) |
Role | Finance Director |
Correspondence Address | 15 Chaldon Way Coulsdon Surrey CR5 1DG |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,015,589 |
Gross Profit | £1,242,792 |
Net Worth | £254,164 |
Cash | £176,234 |
Current Liabilities | £314,379 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 September 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (8 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (8 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (8 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (8 pages) |
9 November 2012 | Liquidators' statement of receipts and payments (17 pages) |
9 November 2012 | Liquidators statement of receipts and payments (17 pages) |
9 November 2012 | Liquidators' statement of receipts and payments (17 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 7 September 2012 (8 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (8 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (8 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 7 September 2012 (8 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (10 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (10 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (10 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (10 pages) |
5 December 2011 | Liquidators statement of receipts and payments to 7 September 2011 (16 pages) |
5 December 2011 | Liquidators statement of receipts and payments to 7 September 2011 (16 pages) |
5 December 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (16 pages) |
5 December 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (16 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 7 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 7 September 2011 (5 pages) |
26 May 2011 | Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds Yorkshire LS1 2HJ on 26 May 2011 (3 pages) |
26 May 2011 | Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds Yorkshire LS1 2HJ on 26 May 2011 (3 pages) |
8 September 2010 | Administrator's progress report to 31 July 2010 (15 pages) |
8 September 2010 | Administrator's progress report to 31 July 2010 (15 pages) |
8 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
8 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 April 2010 | Statement of administrator's proposal (19 pages) |
7 April 2010 | Statement of administrator's proposal (19 pages) |
26 March 2010 | Statement of affairs with form 2.14B (11 pages) |
26 March 2010 | Statement of affairs with form 2.14B (11 pages) |
5 February 2010 | Appointment of an administrator (1 page) |
5 February 2010 | Registered office address changed from 186 City Road London EC1V 2NT on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 186 City Road London EC1V 2NT on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of an administrator (1 page) |
5 February 2010 | Registered office address changed from 186 City Road London EC1V 2NT on 5 February 2010 (2 pages) |
29 May 2009 | Full accounts made up to 31 December 2007 (19 pages) |
29 May 2009 | Full accounts made up to 31 December 2007 (19 pages) |
28 April 2009 | Return made up to 30/06/08; no change of members (7 pages) |
28 April 2009 | Return made up to 30/06/08; no change of members (7 pages) |
1 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
1 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
15 November 2007 | Return made up to 30/06/07; full list of members (7 pages) |
15 November 2007 | Return made up to 30/06/07; full list of members (7 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 128 buckingham palace road london SW1A 9SA (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 128 buckingham palace road london SW1A 9SA (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Full accounts made up to 31 December 2005 (18 pages) |
8 August 2007 | Full accounts made up to 31 December 2005 (18 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
18 October 2006 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2006 | Full accounts made up to 31 December 2004 (16 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
31 August 2006 | Particulars of mortgage/charge (12 pages) |
31 August 2006 | Memorandum and Articles of Association (5 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Memorandum and Articles of Association (5 pages) |
31 August 2006 | Particulars of mortgage/charge (12 pages) |
31 August 2006 | Resolutions
|
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
4 August 2006 | Secretary resigned (1 page) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Particulars of mortgage/charge (15 pages) |
7 January 2005 | Particulars of mortgage/charge (15 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 July 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 July 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
5 August 2002 | Particulars of mortgage/charge (10 pages) |
5 August 2002 | Particulars of mortgage/charge (10 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members
|
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: margem house 37-39 roebuck road hainault industrial estate hainault ilford essex IG6 3TU (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: margem house 37-39 roebuck road hainault industrial estate hainault ilford essex IG6 3TU (1 page) |
17 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
17 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Return made up to 30/06/98; full list of members (7 pages) |
24 August 1998 | Return made up to 30/06/98; full list of members (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
1 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
2 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
21 April 1996 | Ad 31/03/95--------- £ si 1000@1 (2 pages) |
21 April 1996 | Particulars of contract relating to shares (4 pages) |
21 April 1996 | Ad 31/03/95--------- £ si 1000@1 (2 pages) |
21 April 1996 | Particulars of contract relating to shares (4 pages) |
10 April 1996 | Nc inc already adjusted 31/03/95 (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Ad 31/03/95--------- £ si 1000@1 (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Ad 31/03/95--------- £ si 1000@1 (2 pages) |
10 April 1996 | Nc inc already adjusted 31/03/95 (1 page) |
10 April 1996 | Resolutions
|
9 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
18 January 1985 | Memorandum of association (6 pages) |
18 January 1985 | Memorandum of association (6 pages) |
14 September 1984 | Incorporation (16 pages) |
14 September 1984 | Certificate of incorporation (1 page) |
14 September 1984 | Incorporation (16 pages) |
14 September 1984 | Certificate of incorporation (1 page) |