30 City Road
London
EC1 2AY
Director Name | Leif Malveholm |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 November 1990(44 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Ugglegatan 2 S-331 41 Varnamo 5508205571 Sweden |
Director Name | Mr Frank Newman |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(44 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Production Director |
Correspondence Address | 12 Ridge Close Guiseley Leeds West Yorkshire LS20 8JJ |
Director Name | James Alan Fairley Walker |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(44 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 08 August 2016) |
Role | Chartered Accountant - Director |
Correspondence Address | The Penthouse Garden Court Garden Road St Johns Wood London NW8 9PP |
Director Name | Mr John William Foster |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(44 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 1991) |
Role | Financial Director - Chartered Accountant |
Correspondence Address | Abbey Cottage Spennithorne Leyburn North Yorkshire DL8 5PS |
Director Name | Hans Liebermann |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 November 1990(44 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | Constant 1 South Road Weybridge Surrey KT13 9DZ |
Director Name | Mr Gordon Elliott Mountford |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(44 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 1991) |
Role | Sales Director |
Correspondence Address | 5 Compton Grove Darlington County Durham DL3 9AZ |
Secretary Name | Mr John William Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(44 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 1991) |
Role | Company Director |
Correspondence Address | Abbey Cottage Spennithorne Leyburn North Yorkshire DL8 5PS |
Secretary Name | Mr David Jonathan Pett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(44 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,852,483 |
Net Worth | £3,761,036 |
Cash | £248,608 |
Current Liabilities | £619,171 |
Latest Accounts | 31 March 1989 (34 years ago) |
---|---|
Next Accounts Due | 31 March 1997 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 August 2016 | Termination of appointment of James Alan Fairley Walker as a director on 8 August 2016 (2 pages) |
---|---|
17 August 2016 | Termination of appointment of David Jonathan Pett as a secretary on 8 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of James Alan Fairley Walker as a director on 8 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of David Jonathan Pett as a secretary on 8 August 2016 (2 pages) |
12 July 2016 | Restoration by order of the court (2 pages) |
12 July 2016 | Restoration by order of the court (2 pages) |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 April 2001 | Receiver ceasing to act (1 page) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
18 May 1995 | Certificate of specific penalty (2 pages) |
18 May 1995 | Certificate of specific penalty (2 pages) |
11 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (177 pages) |
26 July 1994 | Receiver's abstract of receipts and payments (2 pages) |
26 July 1994 | Receiver's abstract of receipts and payments (2 pages) |
6 January 1994 | Receiver's abstract of receipts and payments (2 pages) |
8 April 1992 | Receiver's abstract of receipts and payments (3 pages) |
8 April 1992 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1991 | Administrative Receiver's report (8 pages) |
5 August 1991 | Administrative Receiver's report (8 pages) |
7 April 1991 | New secretary appointed (2 pages) |
22 March 1991 | Appointment of receiver/manager (1 page) |
27 September 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
27 September 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
17 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 July 1946 | Incorporation (20 pages) |
3 July 1946 | Incorporation (20 pages) |