Brome Avenue
Eye
Suffolk
IP23 7HW
Director Name | Michael John Evans |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Little Bokes Hawkhurst Kent TN18 4XG |
Director Name | Michael Jacob Lieberman |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Mr Vincent Stanley Mellor |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 17 Springbank Avenue Hornchurch Essex RM12 5QT |
Director Name | Ian Martin Norgett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 39 Courtauld Road Braintree Essex CM7 6BE |
Director Name | Mr Michael John Selby |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Newport Drive Alcester Warwickshire B49 5BJ |
Director Name | Mr Michael Kenneth Napier Short |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Somerset Road Wimbledon London SW19 5JE |
Director Name | Donald David Woodford |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 33 Sherwood Road Coulsdon Surrey CR5 3DJ |
Secretary Name | Ian Martin Norgett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 39 Courtauld Road Braintree Essex CM7 6BE |
Director Name | Michael Hans May |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 4 Clockhouse Place London SW15 2EL |
Secretary Name | Michael Hans May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 4 Clockhouse Place London SW15 2EL |
Director Name | Mr Michael Vincent Russell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 16 Celestial Gardens Glenron Road London SE13 5RP |
Secretary Name | Michael Jacob Lieberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | David Charles Chilton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewknor House Lissington Rd Wickenby Lincolnshire LN3 5AB |
Director Name | David Holden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Marsh Way Catshill Bromsgrove Worcestershire B61 0JD |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,081,000 |
Gross Profit | £2,141,000 |
Net Worth | £808,000 |
Current Liabilities | £5,224,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2005 (2 pages) |
26 October 2005 | Notice of completion of voluntary arrangement (9 pages) |
5 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 May 2005 | Notice of discharge of Administration Order (3 pages) |
16 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2005 (2 pages) |
6 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
25 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
19 September 2002 | Notice of result of meeting of creditors (3 pages) |
29 August 2002 | Statement of administrator's proposal (26 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: astwith close holmewood chesterfield derbyshire S42 5UR (1 page) |
28 June 2002 | Administration Order (4 pages) |
28 June 2002 | Notice of Administration Order (1 page) |
13 May 2002 | Return made up to 31/03/02; full list of members (10 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | New director appointed (2 pages) |
16 August 2001 | £ ic 197098/178134 31/07/01 £ sr 18964@1=18964 (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
24 February 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2000 | £ ic 201098/197098 15/10/00 £ sr 4000@1=4000 (1 page) |
13 November 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
24 August 2000 | Director resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: premier house premier corner 313 kilburn lane london W9 3EG (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 31/03/00; full list of members
|
3 December 1999 | Return made up to 31/03/99; full list of members; amend (9 pages) |
7 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
17 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
17 May 1999 | Return made up to 31/03/99; full list of members; amend (14 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 15-19 cavendish place london W1M 0EE (1 page) |
3 September 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
1 April 1998 | Ad 19/03/98--------- £ si 4000@1=4000 £ ic 331808/335808 (2 pages) |
1 April 1998 | Recon 19/03/98 (1 page) |
3 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
6 August 1997 | Ad 27/06/97--------- £ si 5000@1=5000 £ ic 326808/331808 (2 pages) |
6 August 1997 | Conve 25/07/97 (1 page) |
29 July 1997 | £ ic 329815/326808 07/04/97 £ sr 3007@1=3007 (1 page) |
29 July 1997 | £ sr 2460@1 20/03/97 (1 page) |
14 June 1997 | Particulars of mortgage/charge (4 pages) |
14 June 1997 | Particulars of mortgage/charge (4 pages) |
29 April 1997 | New director appointed (2 pages) |
23 September 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 203/205 high street orpington kent BR6 0PF (1 page) |
5 July 1996 | Secretary resigned;director resigned (1 page) |
25 June 1996 | £ ic 343431/329815 01/04/96 £ sr 13616@1=13616 (1 page) |
25 June 1996 | Resolutions
|
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
6 September 1995 | Ad 04/07/95--------- £ si 2190@1=2190 £ ic 341241/343431 (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | £ ic 354171/341241 30/06/95 £ sr 12930@1=12930 (1 page) |
31 August 1995 | Conve 14/06/95 (1 page) |
31 August 1995 | Resolutions
|
10 July 1995 | Resolutions
|
28 June 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 31/03/95; change of members (8 pages) |
13 October 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
4 November 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
12 May 1993 | Return made up to 31/03/93; full list of members
|
5 November 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
29 April 1992 | Return made up to 31/03/92; no change of members
|
11 November 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
15 April 1991 | Return made up to 31/03/91; change of members (8 pages) |
24 September 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
16 May 1990 | Return made up to 19/04/90; full list of members (6 pages) |
7 December 1989 | Ad 01/12/89--------- £ si 7500@1=7500 £ ic 410000/417500 (2 pages) |
28 September 1988 | Incorporation (15 pages) |