Hyde Heath
Great Missenden
Bucks
HP16 0RD
Director Name | Bruce John Neale |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(67 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 11 September 2009) |
Role | Jeweller |
Correspondence Address | Clevedon Moat Lane Prestwood Great Missenden Buckinghamshire HP16 9DF |
Director Name | Mr Ian James Keith Neale |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(67 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 11 September 2009) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Mead Farm Ardeley Stevenage Hertfordshire SG2 7AP |
Secretary Name | Mr Ian James Keith Neale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(67 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 11 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mead Farm Ardeley Stevenage Hertfordshire SG2 7AP |
Director Name | Patrick John Cavanna |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 1996) |
Role | Accountant |
Correspondence Address | 2a Park View Road Ealing London W5 2JB |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £918,686 |
Gross Profit | £453,834 |
Net Worth | -£251,469 |
Cash | £1,500 |
Current Liabilities | £1,240,822 |
Latest Accounts | 28 February 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2008 | Liquidators statement of receipts and payments to 11 December 2008 (7 pages) |
12 December 2007 | Administrator's progress report (8 pages) |
12 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
22 October 2007 | Administrator's progress report (17 pages) |
27 April 2007 | Administrator's progress report (15 pages) |
8 December 2006 | Notice of extension of period of Administration (1 page) |
8 December 2006 | Result of meeting of creditors (4 pages) |
20 November 2006 | Statement of administrator's proposal (31 pages) |
14 November 2006 | Statement of affairs (10 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 23 market place st albans hertfordshire AL3 5DP (1 page) |
29 September 2006 | Appointment of an administrator (1 page) |
4 September 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (12 pages) |
29 December 2004 | Full accounts made up to 28 February 2004 (11 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members (12 pages) |
19 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
20 August 2003 | Return made up to 31/12/02; full list of members (12 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Full accounts made up to 28 February 2002 (10 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (13 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (11 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (12 pages) |
28 December 2000 | Full group accounts made up to 28 February 2000 (18 pages) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
21 December 1999 | Full group accounts made up to 28 February 1999 (20 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Full group accounts made up to 28 February 1997 (18 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members
|
2 January 1997 | Full group accounts made up to 28 February 1996 (15 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (19 pages) |
11 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
4 January 1996 | Full group accounts made up to 28 February 1995 (20 pages) |
5 January 1995 | Full group accounts made up to 28 February 1994 (21 pages) |
7 January 1994 | Full group accounts made up to 28 February 1993 (18 pages) |
2 April 1992 | Full group accounts made up to 28 February 1991 (17 pages) |
29 March 1990 | Full group accounts made up to 28 February 1989 (17 pages) |
23 December 1988 | Accounts made up to 29 February 1988 (17 pages) |
24 April 1983 | Accounts made up to 29 February 1984 (18 pages) |
8 April 1924 | Incorporation (42 pages) |