Chells Manor Village
Stevenage
Hertfordshire
SG2 7JP
Director Name | Ms Pauline Lucy Marsden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hayfield Chells Manor Village Stevenage Hertfordshire SG2 7JP |
Director Name | Mr David Bryan Holliday |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 76 Waldeck Road Norwich Norfolk NR4 7PQ |
Director Name | Michael John Bruce Ward |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Farthing Acre Standalone Warren Haynes Bedford Bedfordshire MK45 3QG |
Director Name | Michael Aidan Thomas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Gordon Francis Paterson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 October 1991) |
Role | Company Director |
Correspondence Address | 14 Shenley Hill Road Leighton Buzzard Bedfordshire LU7 8BY |
Director Name | Michael Edward Matthews |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 3 Sears Close Clifton Shefford Bedfordshire |
Director Name | Richard Anthony Fisher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 5 Mayes Close Wilden Bedford Bedfordshire MK44 2PQ |
Secretary Name | Michael John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 33 Oaklands Drive Westone Northampton NN3 3JN |
Director Name | Mr Clifford Harold Snell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(58 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 91 Wilford Road Ruddington Nottingham Nottinghamshire NG11 6BH |
Director Name | Mr Martin Francis George |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(60 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fotheringhay Manor Fotheringhay Peterborough Cambridgeshire PE8 5HZ |
Director Name | Malcolm Brookes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Beech House Halls Lane Waltham St Lawrence Reading Berkshire RG10 0JB |
Director Name | Robert Shortland |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(60 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 72 Church Way Northampton NN3 3BX |
Director Name | Pieter Willem Totte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 1994(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9ES |
Secretary Name | Mr Eamonn Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9ES |
Director Name | Michael Francis Holliday |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1998) |
Role | Company Chairman |
Correspondence Address | Beech House 7 Church Road Blofield Norwich Norfolk NR13 4NA |
Director Name | Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 1998) |
Role | Consultant |
Correspondence Address | The Lodge 51 Flitwick Road Ampthill Bedford Bedfordshire MK45 2NS |
Director Name | David John Laingchild |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(64 years after company formation) |
Appointment Duration | 1 year (resigned 20 July 1998) |
Role | Franchise & Development Direct |
Country of Residence | England |
Correspondence Address | 3 Harnsers Reach Boat Dyke Road Upton Broadland Norfolk NR13 6BX |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,379,000 |
Gross Profit | £3,993,000 |
Net Worth | -£2,324,000 |
Cash | £616,000 |
Current Liabilities | £1,284,000 |
Latest Accounts | 30 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2001 | Receiver ceasing to act (1 page) |
26 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2000 | Administrative Receiver's report (18 pages) |
21 June 2000 | Form 3.2 - statement of affairs (6 pages) |
30 March 2000 | Appointment of receiver/manager (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 166 bute street mall arndale centre luton beds LU1 2TL (1 page) |
14 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 March 1999 | Full accounts made up to 30 March 1998 (16 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members
|
25 August 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 30 March 1997 (16 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 30 March 1996 (17 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members
|
11 September 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
30 May 1996 | Particulars of mortgage/charge (8 pages) |
17 May 1996 | Full accounts made up to 1 April 1995 (18 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 October 1994 | Company name changed don miller's hot bread kitchens LIMITED\certificate issued on 12/10/94 (2 pages) |
7 September 1981 | Company name changed\certificate issued on 07/09/81 (2 pages) |