Regent's Park
London
NW1 4RD
Secretary Name | Elizabeth Rae Gutmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 20 Clarence Terrace Regents Park London NW1 4RD |
Director Name | Michael Abraham Gutmann |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 1994) |
Role | Consultant |
Correspondence Address | 18 Grand Avenue Muswell Hill London N10 3BB |
Director Name | Mr Robert Sean Gutmann |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 October 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fulwood Park Aigburth Liverpool L17 5AD |
Secretary Name | Mr Robert Sean Gutmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 October 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fulwood Park Aigburth Liverpool L17 5AD |
Director Name | Karen Elizabeth Gutmann |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2004) |
Role | Theatrical Consultant |
Correspondence Address | 20 Clarence Terrace Regents Park London NW1 4RD |
Director Name | Michaela Antonia Gutmann |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 October 2005) |
Role | Librarian |
Correspondence Address | 21 Fulwood Park Aigburth Liverpool L17 5AD |
Director Name | John Ricthie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2005) |
Role | Manager |
Correspondence Address | 47 Hever Drive Halewood Village Liverpool L26 6LN |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,147,217 |
Net Worth | £574,901 |
Cash | £45,707 |
Current Liabilities | £2,041,154 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Liquidators statement of receipts and payments to 6 June 2008 (5 pages) |
17 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Appointment of a voluntary liquidator (1 page) |
9 December 2005 | Statement of affairs (7 pages) |
9 December 2005 | Resolutions
|
17 November 2005 | Registered office changed on 17/11/05 from: cobham murphy LTD 116 duke street liverpool merseyside L1 5JW (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: unit 17 edward pavilion albert dock liverpool L3 4AF (1 page) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | New secretary appointed (3 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
19 October 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
29 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 14/07/04; full list of members
|
19 December 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Return made up to 14/07/02; full list of members; amend (8 pages) |
6 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
29 November 2001 | New director appointed (2 pages) |
13 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members
|
30 March 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2000 | Return made up to 14/07/00; full list of members (8 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
9 November 1998 | Return made up to 14/07/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: lyceum building 1A bold street liverpool L1 4DD (1 page) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
5 January 1996 | Amended accounts made up to 31 December 1994 (4 pages) |
4 January 1996 | Ad 07/03/95--------- £ si 66998@1 (2 pages) |
13 November 1995 | Return made up to 14/07/95; full list of members (4 pages) |
3 November 1995 | Ad 07/03/95--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
29 December 1994 | Amending 882R nil shares 011094 (2 pages) |
5 November 1994 | Ad 01/10/94--------- £ si 68498@1=68498 £ ic 2/68500 (2 pages) |
14 July 1993 | Incorporation (12 pages) |