Kings Cliffe
Peterborough
PE8 6YJ
Secretary Name | Andrea Jayne Fern |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(57 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Howards Meadow Kings Cliffe Peterborough Cambridgeshire PE8 6YJ |
Director Name | Andrea Jayne Fern |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(61 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Howards Meadow Kings Cliffe Peterborough Cambridgeshire PE8 6YJ |
Director Name | Trevor James |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(63 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 11 Heycock Close Fleckney Leicestershire LE8 8UH |
Director Name | Cyril Robert Seary |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(52 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 February 1992) |
Role | Secretary |
Correspondence Address | 4 Huntsmead Rectory Farm Northampton Northamptonshire NN3 5HT |
Director Name | Patrick Leonard Green |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 27 Fairfield Road Isham Kettering Northamptonshire NN14 1HF |
Director Name | Andrew Leonard Green |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 7 Essex Road Borehamwood Hertfordshire WD6 1BP |
Director Name | Robert William Campion |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(52 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 1991) |
Role | Contracts Director |
Correspondence Address | 57 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE |
Director Name | Paul Richard Battrick |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 1 The Green Drayton Market Harborough Leicestershire LE16 8RQ |
Secretary Name | Cyril Robert Seary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(52 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 February 1992) |
Role | Company Director |
Correspondence Address | 4 Huntsmead Rectory Farm Northampton Northamptonshire NN3 5HT |
Secretary Name | Pauline Farrelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(53 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 201 Bath Road Kettering Northamptonshire NN16 9NB |
Secretary Name | Paul Richard Battrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(54 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | 1 The Green Drayton Market Harborough Leicestershire LE16 8RQ |
Secretary Name | Patrick Leonard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Company Chairman |
Correspondence Address | 27 Fairfield Road Isham Kettering Northamptonshire NN14 1HF |
Director Name | Gary Hearn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(58 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 12 November 1997) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 3 Holme Close Wilbarston Market Harborough Leicestershire LE16 8RA |
Director Name | Gary Hearn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1999) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 3 Holme Close Wilbarston Market Harborough Leicestershire LE16 8RA |
Director Name | Trevor James |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(60 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heycock Close Fleckney Leicestershire LE8 8UH |
Secretary Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1992(53 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 May 1992) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,855,215 |
Net Worth | £450,239 |
Cash | £1,505 |
Current Liabilities | £1,249,554 |
Next Accounts Due | 30 July 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 11 July 2017 (overdue) |
---|
9 July 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
17 January 2012 | Final Gazette dissolved following liquidation (1 page) |
17 January 2012 | Final Gazette dissolved following liquidation (1 page) |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (10 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (10 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (10 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (10 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 8 June 2010 (10 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 8 June 2010 (10 pages) |
26 July 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (10 pages) |
26 July 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (10 pages) |
13 January 2010 | Liquidators statement of receipts and payments to 8 December 2009 (10 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 8 December 2009 (10 pages) |
13 January 2010 | Liquidators statement of receipts and payments to 8 December 2009 (10 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 8 December 2009 (10 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 8 June 2009 (9 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 8 June 2009 (9 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 8 June 2009 (9 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 8 June 2009 (9 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 8 December 2008 (6 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 8 December 2008 (6 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
26 June 2008 | Liquidators' statement of receipts and payments to 8 December 2008 (6 pages) |
26 June 2008 | Liquidators' statement of receipts and payments to 8 December 2008 (6 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
18 December 2007 | Liquidators statement of receipts and payments (6 pages) |
18 December 2007 | Liquidators' statement of receipts and payments (6 pages) |
18 December 2007 | Liquidators' statement of receipts and payments (6 pages) |
17 December 2007 | S/S cert. Release of liquidator (1 page) |
17 December 2007 | S/S cert. Release of liquidator (1 page) |
14 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 October 2007 | O/C replacement of liquidator (12 pages) |
29 October 2007 | Appointment of a voluntary liquidator (1 page) |
29 October 2007 | O/C replacement of liquidator (12 pages) |
29 October 2007 | Appointment of a voluntary liquidator (1 page) |
22 October 2007 | Sec of state's release of liq (1 page) |
22 October 2007 | Sec of state's release of liq (1 page) |
20 June 2007 | Liquidators' statement of receipts and payments (6 pages) |
20 June 2007 | Liquidators statement of receipts and payments (6 pages) |
20 June 2007 | Liquidators' statement of receipts and payments (6 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
20 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators' statement of receipts and payments (8 pages) |
11 July 2006 | Liquidators statement of receipts and payments (8 pages) |
11 July 2006 | Liquidators' statement of receipts and payments (8 pages) |
18 January 2006 | Liquidators' statement of receipts and payments (8 pages) |
18 January 2006 | Liquidators' statement of receipts and payments (8 pages) |
18 January 2006 | Liquidators statement of receipts and payments (8 pages) |
24 June 2005 | Liquidators' statement of receipts and payments (8 pages) |
24 June 2005 | Liquidators statement of receipts and payments (8 pages) |
24 June 2005 | Liquidators' statement of receipts and payments (8 pages) |
11 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators' statement of receipts and payments (6 pages) |
15 July 2004 | Liquidators statement of receipts and payments (6 pages) |
15 July 2004 | Liquidators' statement of receipts and payments (6 pages) |
21 July 2003 | Statement of affairs (10 pages) |
21 July 2003 | Statement of affairs (10 pages) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 27 crown st. Kettering northants NN16 8QA (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 27 crown st. Kettering northants NN16 8QA (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Appointment of a voluntary liquidator (1 page) |
17 June 2003 | Appointment of a voluntary liquidator (1 page) |
17 June 2003 | Resolutions
|
3 October 2002 | Return made up to 27/06/02; no change of members (7 pages) |
3 October 2002 | Return made up to 27/06/02; no change of members (7 pages) |
2 August 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
2 August 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 27/06/01; full list of members; amend (8 pages) |
19 February 2002 | Return made up to 27/06/01; full list of members; amend (8 pages) |
23 August 2001 | Company name changed grensells LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed grensells LIMITED\certificate issued on 23/08/01 (2 pages) |
3 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
20 July 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
20 July 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
6 September 2000 | Return made up to 27/06/00; full list of members (8 pages) |
6 September 2000 | Return made up to 27/06/00; full list of members (8 pages) |
6 July 2000 | £ ic 119200/85600 18/05/00 £ sr 33600@1=33600 (1 page) |
6 July 2000 | £ ic 119200/85600 18/05/00 £ sr 33600@1=33600 (1 page) |
21 June 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
21 June 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 27/06/99; full list of members
|
26 July 1999 | Return made up to 27/06/99; full list of members (8 pages) |
23 July 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
23 July 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
23 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
9 March 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
9 March 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 27/06/97; full list of members
|
22 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
22 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
25 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
26 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
26 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
2 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | New secretary appointed (1 page) |
2 February 1996 | New secretary appointed (1 page) |
2 February 1996 | Secretary resigned (2 pages) |
26 July 1995 | Return made up to 27/06/95; full list of members
|
26 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
18 April 1995 | Accounts for a medium company made up to 30 September 1994 (19 pages) |
18 April 1995 | Accounts for a medium company made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 July 1994 | Return made up to 27/06/94; no change of members (4 pages) |
24 June 1994 | Group accounts for a medium company made up to 30 September 1993 (18 pages) |
10 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1993 | Return made up to 27/06/93; no change of members (4 pages) |
2 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 August 1992 | Accounts for a medium company made up to 30 September 1991 (16 pages) |
12 August 1992 | Director's particulars changed (8 pages) |
12 August 1992 | Return made up to 27/06/92; full list of members (8 pages) |
22 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1991 | Accounts for a medium company made up to 30 September 1990 (14 pages) |
3 July 1991 | Return made up to 27/06/91; no change of members (6 pages) |
19 November 1990 | Return made up to 01/11/90; full list of members (5 pages) |
6 November 1990 | Accounts for a medium company made up to 30 September 1989 (14 pages) |
19 October 1990 | New director appointed (2 pages) |
18 July 1990 | Ad 03/05/90--------- £ si 144000@1=144000 £ ic 24000/168000 (2 pages) |
18 July 1990 | Ad 03/05/90--------- £ si 144000@1=144000 £ ic 24000/168000 (2 pages) |
16 July 1990 | Resolutions
|
16 October 1989 | Accounts for a medium company made up to 30 September 1988 (13 pages) |
15 November 1988 | Return made up to 19/07/88; full list of members (6 pages) |