Loxley
Sheffield
South Yorkshire
S6 6TG
Director Name | Mr Philip Gerald Courtenay-Luck |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Village Road Denham Village Buckinghamshire UB9 5BE |
Director Name | Mr Robert Silverman |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Heathcote Grove Chingford London E4 6RT |
Director Name | Andrew David Balcombe |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 4 Elm Walk Hampstead London NW3 7UP |
Director Name | Peter Roy Bond |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 15 Ambleside Kendal Avenue Epping Essex CM16 4PP |
Director Name | Michael Harry Johnson |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Longmoor 4 Luttrell Road Four Oaks Sutton Coldfield West Midlands B74 2SR |
Director Name | Mr David John Cohen |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(69 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 28 Norfolk Road London NW8 6AU |
Secretary Name | David William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(69 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Shernfold Park Farm Frant East Sussex TN3 9DL |
Director Name | Keith Bidder |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 2000) |
Role | Sales Director |
Correspondence Address | 18 Oakhill Crescent Strensall York North Yorkshire YO32 5AN |
Registered Address | K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £4,626,445 |
Cash | £871,972 |
Current Liabilities | £1,373,846 |
Latest Accounts | 31 July 1998 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | Receiver ceasing to act (1 page) |
9 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 March 2000 | Administrative Receiver's report (11 pages) |
7 February 2000 | Company name changed penguin confectionery group limi ted\certificate issued on 08/02/00 (2 pages) |
11 January 2000 | Director resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: unit a sherwood park willow drive, annesley nottingham nottinghamshire NG15 0DP (1 page) |
10 December 1999 | Appointment of receiver/manager (1 page) |
28 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: c/o bonds confectionery LTD fairview trading estate kingsbury road , curdworth warks., B76 9EE (1 page) |
3 March 1999 | Return made up to 11/11/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (17 pages) |
9 March 1998 | Company name changed carter penguin group LIMITED\certificate issued on 09/03/98 (2 pages) |
5 February 1998 | Return made up to 11/11/97; no change of members (4 pages) |
26 January 1997 | Return made up to 11/11/96; full list of members (6 pages) |
26 November 1996 | Memorandum and Articles of Association (17 pages) |
26 November 1996 | Resolutions
|
29 October 1996 | Director resigned (1 page) |
17 September 1996 | Resolutions
|
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Ad 12/08/96--------- £ si [email protected]=3075895 £ ic 663200/3739095 (2 pages) |
10 September 1996 | £ nc 3639095/6528190 12/08/96 (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
20 August 1996 | Auditor's resignation (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (4 pages) |
20 August 1996 | Director resigned (3 pages) |
20 August 1996 | Secretary resigned (3 pages) |
20 August 1996 | Nc inc already adjusted 12/08/96 (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
17 August 1996 | Particulars of mortgage/charge (9 pages) |
16 July 1996 | Full group accounts made up to 3 May 1996 (21 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Full group accounts made up to 28 April 1995 (21 pages) |
1 February 1996 | Return made up to 11/11/95; full list of members (7 pages) |
2 November 1995 | New director appointed (2 pages) |