Romford
Essex
RM1 4EP
Director Name | Mrs Carolyn Elizabeth Hannaford Shepherd |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(87 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 November 2010) |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boston Beaulieu Road Lyndhurst Hampshire SO43 7FZ |
Director Name | Mr Scott Anthony Shepherd |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(87 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 November 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Little Boston Beaulieu Road Lyndhurst Hampshire SO43 7FZ |
Secretary Name | Mr Malcolm Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(87 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Raphael Avenue Romford Essex RM1 4EP |
Director Name | Mr John Anthony Coupland |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(98 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Norchard Cottage Norchard Lane Peopleton Worcestershire WR10 2ED |
Director Name | Roy Francis Millward |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 18 Charlecot Road Droitwich Spa Worcs WR9 7RP |
Director Name | Mr Barry Neil Penver |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(87 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Development Engineer |
Correspondence Address | 10 Spring Vale Road Redditch Worcestershire B97 5RW |
Director Name | Nicholas James Burton |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(90 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2002) |
Role | Sales Director |
Correspondence Address | 37 London Road Lichfield Staffordshire WS14 9EP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £663,546 |
Gross Profit | -£16,909 |
Net Worth | -£895,185 |
Cash | £8,469 |
Current Liabilities | £1,204,670 |
Latest Accounts | 31 December 2007 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2010 | Final Gazette dissolved following liquidation (1 page) |
26 August 2010 | Administrator's progress report to 6 August 2010 (9 pages) |
26 August 2010 | Administrator's progress report to 6 August 2010 (9 pages) |
26 August 2010 | Administrator's progress report to 6 August 2010 (9 pages) |
13 August 2010 | Notice of move from Administration to Dissolution (9 pages) |
13 August 2010 | Notice of move from Administration to Dissolution on 6 August 2010 (9 pages) |
16 March 2010 | Administrator's progress report to 12 February 2010 (7 pages) |
16 March 2010 | Administrator's progress report to 12 February 2010 (7 pages) |
3 February 2010 | Notice of extension of period of Administration (1 page) |
3 February 2010 | Notice of extension of period of Administration (1 page) |
15 September 2009 | Administrator's progress report to 12 August 2009 (7 pages) |
15 September 2009 | Administrator's progress report to 12 August 2009 (7 pages) |
29 April 2009 | Result of meeting of creditors (23 pages) |
29 April 2009 | Result of meeting of creditors (23 pages) |
20 April 2009 | Statement of affairs with form 2.15B (2 pages) |
20 April 2009 | Statement of affairs with form 2.15B (2 pages) |
9 April 2009 | Statement of administrator's proposal (22 pages) |
9 April 2009 | Statement of administrator's proposal (22 pages) |
27 March 2009 | Statement of affairs with form 2.14B (8 pages) |
27 March 2009 | Statement of affairs with form 2.14B (8 pages) |
19 February 2009 | Appointment of an administrator (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from albion street works 62-64 albion street birmingham west midlands B1 3EA (1 page) |
19 February 2009 | Appointment of an administrator (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from albion street works 62-64 albion street birmingham west midlands B1 3EA (1 page) |
2 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
2 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
24 October 2007 | Particulars of mortgage/charge (7 pages) |
24 October 2007 | Particulars of mortgage/charge (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
28 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
29 January 2005 | Secretary's particulars changed (1 page) |
29 January 2005 | Secretary's particulars changed (1 page) |
20 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 July 2003 | Return made up to 02/07/03; full list of members
|
11 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
15 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 1 bleeding heart yard greville street london EC1N 8SJ (1 page) |
27 July 2000 | Return made up to 02/07/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: 1 bleeding heart yard greville street london EC1N 8SJ (1 page) |
27 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 July 1999 | Return made up to 02/07/99; no change of members (6 pages) |
12 July 1999 | Return made up to 02/07/99; no change of members (6 pages) |
24 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 July 1998 | Return made up to 02/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 02/07/98; full list of members (8 pages) |
13 August 1997 | Return made up to 02/07/97; no change of members
|
13 August 1997 | Return made up to 02/07/97; no change of members (6 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 July 1996 | Return made up to 02/07/96; no change of members (6 pages) |
7 July 1996 | Return made up to 02/07/96; no change of members (6 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1995 | Particulars of mortgage/charge (6 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Return made up to 02/07/95; full list of members (8 pages) |
29 June 1995 | Return made up to 02/07/95; full list of members (8 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |