Cremorne Road Chelsea
London
SW10 0PE
Director Name | Robert Keith Finlay Thomson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Copse 92 Tebworth Road Wingfield LU7 9QH |
Secretary Name | Robert Keith Finlay Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Copse 92 Tebworth Road Wingfield LU7 9QH |
Director Name | Richard Browning |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2006) |
Role | Vice President |
Correspondence Address | One East Weaver Street Greenwica Connecticut Usa 06831 |
Director Name | Robert Jeffrey Carr |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Sandon Road Hilderstone Staffordshire ST15 8RT |
Director Name | Bruce Krieger |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2006) |
Role | Vice President |
Correspondence Address | One East Weaver Street Greenwich Connecticut Usa 06831 |
Director Name | Jonathan Poppier |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 43 Turney Road Fairfield Connecticut 06430 |
Director Name | Mrs Marjorie Jean Bannister |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Clarendon Road London W11 4JG |
Director Name | David Leslie Mark Chessell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Bank Of Scotland Trust Co(Int) Ltd Eagle House 4 Den Road St Helier Jersey Channel Islands JE4 8XU |
Secretary Name | Marjorie Jean Barfuss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 40 Caithness Road Brook Green London W14 |
Director Name | Clive Christopher Roger Bannister |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1996) |
Role | Banker |
Correspondence Address | 40 Caithness Road London W14 0JD |
Director Name | Mr Michael Keith Jary |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1996) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alwyne Villas Canonbury London N1 2HQ |
Director Name | Mr Iain Thomas McGourty |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Munster Road London SW6 4EN |
Director Name | Roger Dixon Musson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollowfield Littleton Guildford Surrey GU3 1HN |
Director Name | Richard Murton Lumley Webb |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 1999) |
Role | Retired |
Correspondence Address | 12 Gwendolen Avenue Putney London SW15 6EH |
Secretary Name | Roger Dixon Musson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollowfield Littleton Guildford Surrey GU3 1HN |
Director Name | Patrick James Gilrane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | Wickham 21 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Robert Goergen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 20 November 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 100 Field Point Road Greenwich Connecticut Ct06830 |
Director Name | Mr Ian Dominic Parsons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Director Name | Bruce Grieg Crain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2001) |
Role | Blyth European President |
Correspondence Address | 185 East 85th Street Apt 28l New York Ny 10028 United States |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £13,973,000 |
Gross Profit | £1,122,000 |
Cash | £59,000 |
Current Liabilities | £2,461,000 |
Latest Accounts | 1 April 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 November 2005 | Receiver ceasing to act (1 page) |
11 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 January 2004 | Receiver's abstract of receipts and payments (4 pages) |
24 February 2003 | Administrative Receiver's report (10 pages) |
14 February 2003 | Return made up to 01/06/02; full list of members
|
15 January 2003 | Appointment of receiver/manager (4 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: unit 4B swallowfield way hayes middlesex UB3 1DQ (1 page) |
15 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 December 2001 | Full accounts made up to 1 April 2001 (23 pages) |
4 October 2001 | Nc inc already adjusted 21/03/01 (1 page) |
4 October 2001 | Resolutions
|
21 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
19 April 2001 | Full accounts made up to 2 April 2000 (23 pages) |
2 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 June 2000 | Return made up to 01/06/00; change of members (9 pages) |
11 May 2000 | Full accounts made up to 4 April 1999 (27 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
3 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2000 | Particulars of mortgage/charge (27 pages) |
1 February 2000 | Delivery ext'd 3 mth 04/04/99 (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
2 July 1999 | Return made up to 01/06/99; full list of members
|
2 July 1999 | Resolutions
|
2 July 1999 | Ad 03/06/99--------- £ si 7500@1=7500 £ ic 20403/27903 (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Nc inc already adjusted 27/05/99 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Memorandum and Articles of Association (22 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 December 1998 | Ad 20/11/98--------- £ si 1304@1=1304 £ ic 19099/20403 (4 pages) |
18 December 1998 | Statement of affairs (11 pages) |
16 December 1998 | New director appointed (2 pages) |
4 December 1998 | Ad 20/11/98--------- £ si 400@1=400 £ ic 18699/19099 (2 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Memorandum and Articles of Association (21 pages) |
13 October 1998 | Resolutions
|
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1998 | Full accounts made up to 5 April 1998 (23 pages) |
21 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
20 February 1998 | Resolutions
|
29 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
9 September 1997 | Ad 15/08/97--------- £ si 852@1=852 £ ic 17103/17955 (2 pages) |
9 September 1997 | Particulars of contract relating to shares (3 pages) |
27 August 1997 | £ nc 20003/23228 29/04/97 (1 page) |
27 August 1997 | Resolutions
|
5 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Return made up to 01/06/97; full list of members (9 pages) |
4 August 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
20 December 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
16 September 1996 | Particulars of contract relating to shares (3 pages) |
16 September 1996 | Ad 15/08/96--------- £ si 6195@1=6195 £ ic 10908/17103 (2 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | £ nc 18000/20003 15/08/96 (1 page) |
14 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
30 October 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
4 September 1995 | Ad 27/07/95--------- £ si 905@1=905 £ ic 10000/10905 (4 pages) |
4 September 1995 | Ad 27/07/95--------- £ si 3@1=3 £ ic 10905/10908 (4 pages) |
24 August 1995 | Resolutions
|
19 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1995 | Return made up to 01/06/95; full list of members
|
8 July 1995 | Particulars of mortgage/charge (5 pages) |
1 June 1990 | Incorporation (11 pages) |