Bedford
Bedfordshire
MK40 3BD
Director Name | Kevin Burrows |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(56 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 July 2006) |
Role | Contracts Director |
Correspondence Address | 3 Provincial Terrace London SE20 7JQ |
Director Name | Philip Edward Ward |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(56 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 July 2006) |
Role | Commercial Director |
Correspondence Address | 14 Shepherds Gate Drive Weavering Maidstone Kent ME14 5UU |
Director Name | Michael George Grace |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 July 2006) |
Role | Commercial Director |
Correspondence Address | 3 Lavidge Road Eltham London SE9 3NE |
Director Name | Robert David Hill |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 July 2006) |
Role | Environmental Engineer |
Correspondence Address | 29 Cedars Avenue Kingswinford West Midlands DY6 9PA |
Director Name | Brian David Hunt |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 July 2006) |
Role | Draughtsman |
Correspondence Address | 9 Breen Rydding Drive Coseley Bilston West Midlands WV14 9QQ |
Director Name | Peter John Legge |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | Twin Oaks 3 Kilnwood Knockholt Road Halstead Kent TN14 7EW |
Director Name | Malcolm David Mason |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 July 2006) |
Role | Environmental Engineer |
Correspondence Address | 157 Mendip Road Halesowen West Midlands B63 1JH |
Director Name | Mr Michael Terence Watts |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Mews Gayhurst Newport Pagnell Buckinghamshire MK16 8LG |
Director Name | Stephen Roy Woodhams |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Close Worcester Park Surrey KT4 7LZ |
Director Name | Andrew Leslie Pennycuick |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 1992) |
Role | Accountant/Company Secretary |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Ian William Woodcock |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 June 1992) |
Role | Accountant |
Correspondence Address | 14 Mornington Avenue Bromley Kent BR1 2RF |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 September 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | David John Ovens |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1993) |
Role | Accountant |
Correspondence Address | 7 Admirals Walk Greenhithe Kent DA9 9QP |
Director Name | Michael Arthur Connolly |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 1994) |
Role | Accountant |
Correspondence Address | 5 Faversham Road Owlsmoor Camberley Surrey GU15 4YP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,009,000 |
Gross Profit | -£1,362,000 |
Net Worth | -£2,262,000 |
Cash | £4,000 |
Current Liabilities | £10,926,000 |
Latest Accounts | 31 October 1993 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 November 2005 | Receiver ceasing to act (1 page) |
21 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2003 | Receiver ceasing to act (1 page) |
14 July 2003 | Appointment of receiver/manager (1 page) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
12 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1997 | Receiver ceasing to act (1 page) |
14 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
11 April 1995 | Amended certificate of constitution of creditors' committee (2 pages) |
21 March 1995 | Administrative Receiver's report (72 pages) |