London
N1 2NQ
Director Name | Alan Paul Robinson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | Grayshott House 6 Drakes Avenue Esher Surrey KT10 9PQ |
Secretary Name | Alan Paul Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1997(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | Grayshott House 6 Drakes Avenue Esher Surrey KT10 9PQ |
Director Name | Joseph Block |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakhurst Drive Newcastle Upon Tyne NE3 4JS |
Director Name | Paul Dodgson |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 11 Cygnet Close West Meadows Ilu Newcastle Upon Tyne NE5 1LU |
Director Name | Michael Leon |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 17 Brookfields Westfield Newcastle Upon Tyne NE3 4YB |
Director Name | Mr David Elliott Luper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 18 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Director Name | Mr David Elliott Luper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 18 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Director Name | Mr Peter Timothy Luper |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Willow Place Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RL |
Director Name | Francis George Northcott Thomas |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | Paul Dodgson |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(53 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1996) |
Role | Company Director |
Correspondence Address | 11 Cygnet Close West Meadows Ilu Newcastle Upon Tyne NE5 1LU |
Secretary Name | Simon Andrew Watkins |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(53 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1996) |
Role | Secretary |
Correspondence Address | 6 Errington Close Chadwell St Mary Grays Essex RM16 4TA |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(53 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1996) |
Role | Secretary |
Correspondence Address | 6 Errington Close Chadwell St Mary Grays Essex RM16 4TA |
Director Name | John Sadiq |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1996) |
Role | Business Consultant |
Correspondence Address | The Manor House Lower Boddington Daventry Northamptonshire NN11 6YB |
Secretary Name | Joseph Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(54 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakhurst Drive Newcastle Upon Tyne NE3 4JS |
Registered Address | Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £18,904,000 |
Gross Profit | £4,014,000 |
Net Worth | £4,618,000 |
Cash | £3,000 |
Current Liabilities | £6,688,000 |
Latest Accounts | 31 December 1995 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
5 March 2001 | Receiver ceasing to act (1 page) |
5 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 January 1999 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
26 October 1998 | Administrative Receiver's report (5 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: c/o ernst and young norham house 12 new bridge street west,newcastle upon tyne tyne and wear NE1 8AD (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: patterson street blaydon haughs industrial estate blaydon on tyne tyne and wear NE21 5TL (1 page) |
7 August 1998 | Appointment of receiver/manager (1 page) |
28 April 1998 | Return made up to 21/03/98; no change of members (6 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
3 May 1997 | Full accounts made up to 31 December 1995 (21 pages) |
14 April 1997 | Return made up to 21/03/97; no change of members
|
12 March 1997 | Director resigned (1 page) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Return made up to 21/03/96; full list of members
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
4 July 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (4 pages) |
20 April 1995 | Return made up to 16/03/95; full list of members (26 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Particulars of mortgage/charge (8 pages) |
3 April 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Declaration of assistance for shares acquisition (16 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Auditor's resignation (4 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 6 connaught place london W2 2EZ (1 page) |
30 March 1995 | Secretary resigned (4 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Secretary resigned;director resigned (2 pages) |
22 March 1995 | Full accounts made up to 31 October 1994 (19 pages) |
21 March 1995 | Resolutions
|
20 March 1995 | Particulars of mortgage/charge (12 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |