Woodford Green
Essex
IG8 0NS
Director Name | Albrecht Scheel |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 March 2000(88 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Economist |
Correspondence Address | August House Redbourn Lane Harpenden Hertfordshire AL5 2NA |
Director Name | Mr Robert James Ferneyhough |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(90 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flowerwood Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Gordon Francis Arbib |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(80 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Chalfont Lodge Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SN |
Director Name | Sir Martyn Arbib |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2000) |
Role | Chartered Accountant |
Correspondence Address | New Farm Badgemore Henley On Thames Oxfordshire RG9 4NX |
Director Name | Mr Philip Brian Arbib |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | Willow Croft Welders Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8TU |
Director Name | Mr Roy Samways |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alnwick Farm House Long Marston Tring Hertfordshire HP23 4RA |
Director Name | Mrs Peter James Savage |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hurdle Way Compton Down Winchester Hampshire SO21 2AN |
Director Name | Mr Heinrich Gruen |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2000(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2002) |
Role | Ceo Loctite Corp |
Correspondence Address | Libauerstrasse 35 81927 Muenchen Germany |
Director Name | Andrew Nicholas Dodwell |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | The Grooms Cottage Stable Yard, Mentmore Leighton Buzzard Bedfordshire LU7 0QG |
Telephone | 01442 233233 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £77,152,000 |
Gross Profit | £21,139,000 |
Net Worth | £17,321,000 |
Cash | £2,959,000 |
Current Liabilities | £21,795,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
Next Return Due | 3 April 2017 (overdue) |
---|
29 September 2014 | Restoration by order of the court (3 pages) |
---|---|
29 September 2014 | Restoration by order of the court (3 pages) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2007 | Order of court - dissolution void (4 pages) |
30 October 2007 | Order of court - dissolution void (4 pages) |
7 March 2007 | Dissolved (1 page) |
7 March 2007 | Dissolved (1 page) |
7 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2006 | Liquidators statement of receipts and payments (5 pages) |
3 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2004 | Liquidators statement of receipts and payments (9 pages) |
17 December 2004 | Liquidators' statement of receipts and payments (9 pages) |
17 December 2004 | Liquidators' statement of receipts and payments (9 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: apollo court 2 bishop square business park hatfield hertfordshire AL10 9EY (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: apollo court 2 bishop square business park hatfield hertfordshire AL10 9EY (1 page) |
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 December 2003 | Res re specie (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Declaration of solvency (3 pages) |
29 December 2003 | Res re specie (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Declaration of solvency (3 pages) |
11 April 2003 | Return made up to 20/03/03; full list of members
|
11 April 2003 | Return made up to 20/03/03; full list of members
|
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
18 April 2002 | Location of register of members (1 page) |
18 April 2002 | Location of register of members (1 page) |
9 April 2002 | Return made up to 20/03/02; full list of members (17 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members (17 pages) |
19 March 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 March 2002 | Re-registration of Memorandum and Articles (48 pages) |
19 March 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 March 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
19 March 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 March 2002 | Re-registration of Memorandum and Articles (48 pages) |
19 March 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 March 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: kelsey house, wood lane end, hemel hempstead, herts, HP2 4RQ (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: kelsey house, wood lane end, hemel hempstead, herts, HP2 4RQ (1 page) |
17 April 2001 | Return made up to 20/03/01; full list of members (16 pages) |
17 April 2001 | Return made up to 20/03/01; full list of members (16 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
10 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2000 | Re-registration of Memorandum and Articles (51 pages) |
10 October 2000 | Application for reregistration from PLC to private (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2000 | Re-registration of Memorandum and Articles (51 pages) |
10 October 2000 | Application for reregistration from PLC to private (1 page) |
10 October 2000 | Resolutions
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
25 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 July 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
12 July 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
2 May 2000 | Return made up to 20/03/00; full list of members (8 pages) |
2 May 2000 | Return made up to 20/03/00; full list of members (8 pages) |
15 April 2000 | Ad 10/04/00--------- £ si [email protected]=11999 £ ic 2265600/2277599 (2 pages) |
15 April 2000 | Ad 10/04/00--------- £ si [email protected]=11999 £ ic 2265600/2277599 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
9 May 1999 | Return made up to 20/03/99; bulk list available separately (8 pages) |
9 May 1999 | Return made up to 20/03/99; bulk list available separately (8 pages) |
19 April 1999 | Full group accounts made up to 30 September 1998 (35 pages) |
19 April 1999 | Full group accounts made up to 30 September 1998 (35 pages) |
17 March 1999 | Memorandum and Articles of Association (45 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Memorandum and Articles of Association (45 pages) |
17 March 1999 | Resolutions
|
7 October 1998 | £ ic 2304000/2265600 23/09/98 £ sr [email protected]=38400 (1 page) |
7 October 1998 | £ ic 2304000/2265600 23/09/98 £ sr [email protected]=38400 (1 page) |
22 April 1998 | Return made up to 20/03/98; bulk list available separately (8 pages) |
22 April 1998 | Return made up to 20/03/98; bulk list available separately (8 pages) |
16 March 1998 | Full group accounts made up to 30 September 1997 (30 pages) |
16 March 1998 | Full group accounts made up to 30 September 1997 (30 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 20/03/97; bulk list available separately
|
21 April 1997 | Return made up to 20/03/97; bulk list available separately
|
7 March 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
7 March 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
15 April 1996 | Return made up to 20/03/96; bulk list available separately (5 pages) |
15 April 1996 | Return made up to 20/03/96; bulk list available separately (5 pages) |
5 March 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
5 March 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
11 April 1995 | Return made up to 20/03/95; bulk list available separately (6 pages) |
11 April 1995 | Return made up to 20/03/95; bulk list available separately (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (346 pages) |
2 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 October 1977 | Accounts made up to 30 September 1976 (19 pages) |
5 October 1977 | Accounts made up to 30 September 1976 (19 pages) |
2 April 1976 | Annual return made up to 17/02/76 (4 pages) |
2 April 1976 | Annual return made up to 17/02/76 (4 pages) |
22 January 1912 | Incorporation (23 pages) |
22 January 1912 | Incorporation (23 pages) |