Chingford
London
E4 8BT
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Howard Jennings |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 19 Dulwich Village Dulwich London SE21 7BT |
Director Name | Mr John Richard Woollatt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ottways Lane Ashstead Surrey KT21 2PS |
Director Name | Mr Nicholas Charles Pearce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 5 years (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulcote Lodge Old Main Road Bulcote Nottingham NG14 5GU |
Director Name | Mrs Lisa Hyem |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Main Street Widmerpool Nottinghamshire NG12 5PY |
Director Name | Pavlos Constantine St Stellakis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2008) |
Role | Banker |
Correspondence Address | 11 Sumner Place London SW7 3EE |
Secretary Name | Mrs Lisa Hyem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Main Street Widmerpool Nottinghamshire NG12 5PY |
Director Name | Paul Fox |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2005) |
Role | Co Director |
Correspondence Address | Fairfield Lodge The Fairfield Farnham Surrey GU9 8AD |
Director Name | Mr Richard Murray Sawney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Beaufort Gardens Ascot Berkshire SL5 8PG |
Director Name | Mr Nicholas John Page |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moulbourn Drive Duffield Belper Derbyshire DE56 4HR |
Director Name | Mr Anthony Leslie Calverley Trevelyan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Kemerton Tewkesbury Gloucestershire GL20 7JN Wales |
Secretary Name | Mr Stephen Bernard Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haweswater Drive Middleton Manchester Lancashire M24 5GX |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £118,082,000 |
Gross Profit | £11,734,000 |
Net Worth | -£21,608,000 |
Cash | £371,000 |
Current Liabilities | £38,318,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Termination of appointment of Howard Jennings as a director (2 pages) |
3 September 2010 | Termination of appointment of Howard Jennings as a director (2 pages) |
11 September 2009 | Receiver's abstract of receipts and payments to 28 August 2009 (2 pages) |
11 September 2009 | Receiver's abstract of receipts and payments to 28 August 2009 (2 pages) |
10 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 May 2009 | Receiver's abstract of receipts and payments to 24 April 2009 (2 pages) |
21 May 2009 | Receiver's abstract of receipts and payments to 24 April 2009 (2 pages) |
20 May 2009 | Receiver's abstract of receipts and payments to 23 February 2009 (2 pages) |
20 May 2009 | Receiver's abstract of receipts and payments to 23 February 2009 (2 pages) |
9 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
9 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 July 2008 | Administrative Receiver's report (59 pages) |
21 July 2008 | Administrative Receiver's report (59 pages) |
5 June 2008 | Appointment terminated secretary stephen cullen (1 page) |
5 June 2008 | Appointment terminated secretary stephen cullen (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from A1-A46 junction newark nottinghamshire NG24 2EA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from A1-A46 junction newark nottinghamshire NG24 2EA (1 page) |
6 May 2008 | Notice of appointment of receiver or manager (2 pages) |
6 May 2008 | Notice of appointment of receiver or manager (2 pages) |
22 April 2008 | Appointment terminated director pavlos st stellakis (1 page) |
22 April 2008 | Appointment terminated director pavlos st stellakis (1 page) |
27 March 2008 | Appointment terminated director anthony trevelyan (1 page) |
27 March 2008 | Appointment terminated director anthony trevelyan (1 page) |
27 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
27 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
22 May 2007 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
22 May 2007 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (4 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
19 December 2005 | Return made up to 17/12/05; full list of members (10 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (10 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
20 August 2005 | Particulars of mortgage/charge (4 pages) |
23 June 2005 | Particulars of mortgage/charge (4 pages) |
23 June 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
23 March 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
23 March 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (10 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (10 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: old change house 128 queen victoria street london EC4V 4HR (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: old change house 128 queen victoria street london EC4V 4HR (1 page) |
26 August 2004 | Return made up to 17/12/03; full list of members; amend (9 pages) |
26 August 2004 | Return made up to 17/12/03; full list of members; amend (9 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2004 | Return made up to 17/12/03; full list of members (9 pages) |
6 August 2004 | Return made up to 17/12/03; full list of members (9 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
23 March 2003 | Ad 07/02/03--------- £ si 16667@1=16667 £ ic 248333/265000 (2 pages) |
23 March 2003 | Ad 07/02/03--------- £ si 16667@1=16667 £ ic 248333/265000 (2 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | New director appointed (3 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
8 February 2003 | Ad 17/01/03--------- £ si 166666@1=166666 £ si [email protected]=81666 £ ic 1/248333 (2 pages) |
8 February 2003 | Ad 17/01/03--------- £ si 166666@1=166666 £ si [email protected]=81666 £ ic 1/248333 (2 pages) |
29 January 2003 | Nc inc already adjusted 17/01/03 (1 page) |
29 January 2003 | Nc inc already adjusted 17/01/03 (1 page) |
29 January 2003 | Div 17/01/03 (1 page) |
29 January 2003 | Div 17/01/03 (1 page) |
28 January 2003 | Particulars of mortgage/charge (22 pages) |
28 January 2003 | Particulars of mortgage/charge (22 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
23 January 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Particulars of mortgage/charge (11 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
17 December 2002 | Incorporation (18 pages) |
17 December 2002 | Incorporation (18 pages) |