Tinkers Lane, Wigginton
Tring
Hertfordshire
HP23 6JB
Director Name | William Everest |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 26 October 2010) |
Role | Secretary |
Correspondence Address | 106 Station Road Stanbridge Leighton Buzzard Bedfordshire LU7 9JF |
Secretary Name | William Everest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 106 Station Road Stanbridge Leighton Buzzard Bedfordshire LU7 9JF |
Director Name | Mr Michael James Chillery |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(51 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechlea Kings Walden Road, Offley Hitchin Hertfordshire SG5 3DU |
Director Name | Mr Alan Evans |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(51 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 36 Barrons Way Comberton Cambridge Cambridgeshire CB3 7DR |
Director Name | Charles Martinez |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(56 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 October 2010) |
Role | Finance Director |
Correspondence Address | 15 Willow Way Toddington Dunstable Bedfordshire LU5 6FD |
Director Name | Beryl Arnthal |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Marketing Director |
Correspondence Address | 13 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Director Name | James Campbell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1995) |
Role | Business Consultant |
Correspondence Address | Rent Street Cottages 60 Chipperfield Road Bovingdon Hertfordshire HP3 0JW |
Director Name | John Wilfred Else |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2000) |
Role | Sales Director |
Correspondence Address | 6 Parkinson Close Wheathampstead St Albans Hertfordshire AL4 8DP |
Director Name | Michael Camden Fryer |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 1995) |
Role | Manufacturing Director |
Correspondence Address | 70 Westbrook End Newton Longville Milton Keynes Buckinghamshire MK17 0DF |
Director Name | Clifford William Harper |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Finance Director |
Correspondence Address | 14 Brickfield Avenue Hemel Hempstead Hertfordshire HP3 8NP |
Director Name | Mr Simon James Hodson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Aubrey Bruce Jelly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychanger Shere Surrey GU5 9QQ |
Director Name | Robert Anthony Lambert |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(48 years after company formation) |
Appointment Duration | 3 years (resigned 10 April 1995) |
Role | Managing Director |
Correspondence Address | 24 Dale Avenue Wheathampstead St Albans Hertfordshire AL4 8LS |
Director Name | Michael James Bridger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2000) |
Role | Sales Director |
Correspondence Address | 22 Clayford Avenue Ferndown Dorset BH22 9PG |
Director Name | Mr Simon William George |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dalton House 1 Setchell Close Graveley Huntingdon Cambridgeshire PE19 6PT |
Registered Address | C/0 Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,909,853 |
Gross Profit | £2,940,962 |
Net Worth | £4,017,372 |
Cash | £500,128 |
Current Liabilities | £3,017,141 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved following liquidation (1 page) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2010 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 11 December 2008 (9 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (9 pages) |
25 June 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
25 June 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
2 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 December 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 December 2007 | O/C - replacement of liquidator (9 pages) |
5 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 December 2007 | O/C - replacement of liquidator (9 pages) |
16 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2007 | Receiver ceasing to act (1 page) |
16 July 2007 | Receiver ceasing to act (1 page) |
16 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Receiver's abstract of receipts and payments (4 pages) |
27 November 2006 | Receiver's abstract of receipts and payments (4 pages) |
5 September 2006 | S/S cert release of liquidator (1 page) |
5 September 2006 | S/S cert release of liquidator (1 page) |
29 August 2006 | Appointment of a voluntary liquidator (1 page) |
29 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 August 2006 | C/O replacement of liquidator (6 pages) |
29 August 2006 | Appointment of a voluntary liquidator (1 page) |
29 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 August 2006 | C/O replacement of liquidator (6 pages) |
5 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (4 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (4 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: pricewaterhousecoopers hill house richmond hill bournemouth dorset BH2 6HR (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: pricewaterhousecoopers hill house richmond hill bournemouth dorset BH2 6HR (1 page) |
25 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Appointment of a voluntary liquidator (1 page) |
27 December 2001 | Appointment of a voluntary liquidator (1 page) |
27 December 2001 | Statement of affairs (4 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Statement of affairs (4 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: kroll bucher phillips 84 grosvenor street london W1X 9DF (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: kroll bucher phillips 84 grosvenor street london W1X 9DF (1 page) |
15 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2001 | Stat of affairs with f 3.10 (15 pages) |
9 February 2001 | Stat of affairs with f 3.10 (15 pages) |
9 February 2001 | Administrative Receiver's report (16 pages) |
9 February 2001 | Administrative Receiver's report (16 pages) |
10 January 2001 | Company name changed bartlett catering equipment LTD.\certificate issued on 10/01/01 (2 pages) |
10 January 2001 | Company name changed bartlett catering equipment LTD.\certificate issued on 10/01/01 (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: maylands ave hemel hempstead herts HP2 7EN (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: maylands ave hemel hempstead herts HP2 7EN (1 page) |
16 November 2000 | Appointment of receiver/manager (1 page) |
16 November 2000 | Appointment of receiver/manager (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 10/03/00; full list of members
|
22 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Return made up to 10/03/99; full list of members (10 pages) |
23 March 1999 | Return made up to 10/03/99; full list of members (10 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
6 March 1998 | Return made up to 10/03/98; no change of members (8 pages) |
6 March 1998 | Return made up to 10/03/98; no change of members (8 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
9 July 1997 | Particulars of property mortgage/charge (3 pages) |
9 July 1997 | Particulars of property mortgage/charge (3 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
20 March 1996 | Return made up to 10/03/96; full list of members (8 pages) |
20 March 1996 | Return made up to 10/03/96; full list of members (8 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
1 November 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
1 November 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
4 August 1995 | Memorandum and Articles of Association (46 pages) |
4 August 1995 | Memorandum and Articles of Association (92 pages) |
18 July 1995 | Company name changed G.F.E. bartlett & son LIMITED\certificate issued on 19/07/95 (4 pages) |
18 July 1995 | Company name changed G.F.E. bartlett & son LIMITED\certificate issued on 19/07/95 (2 pages) |
23 April 1995 | Director resigned;new director appointed (4 pages) |
23 April 1995 | Director resigned;new director appointed (4 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (9 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (7 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (18 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (14 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (18 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (9 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (14 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1995 | Particulars of mortgage/charge (14 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Return made up to 10/03/95; full list of members (9 pages) |
14 March 1995 | Full accounts made up to 26 November 1994 (16 pages) |
14 March 1995 | Full accounts made up to 26 November 1994 (16 pages) |
14 March 1995 | Return made up to 10/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
14 March 1944 | Certificate of incorporation (1 page) |
14 March 1944 | Certificate of incorporation (1 page) |