Telford
Shropshire
TF7 4BQ
Director Name | Robert Butcher |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1993) |
Role | Chartered Management Accountant |
Correspondence Address | Greyland 14 The Hyde Weston Turville Aylesbury Buckinghamshire HP22 5RP |
Director Name | David Henry Clark |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 11 Westfield Close Wimborne Dorset BH21 1ES |
Director Name | Malcolm Selwyn Shaw |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Chartered Accountant |
Correspondence Address | The Nash Love Lane Marnhull Sturminster Newton Dorset DT10 1PT |
Secretary Name | David Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 11 Westfield Close Wimborne Dorset BH21 1ES |
Director Name | Andrew Jeffrey Marshall Park |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 May 2000) |
Role | Engineer |
Correspondence Address | 14 Pigott Orchard Quainton Aylesbury Buckinghamshire HP22 4BP |
Director Name | Mr Richard Charles Hipkiss |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2000) |
Role | Engineer |
Correspondence Address | Jacobs Ladder Beacons Bottom High Wycombe Bucks HP14 3XG |
Director Name | Helen Teresa Park |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 14 Pigott Orchard Quainton Aylesbury Buckinghamshire HP22 4BP |
Secretary Name | Helen Teresa Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2000) |
Role | Secretary |
Correspondence Address | 14 Pigott Orchard Quainton Aylesbury Buckinghamshire HP22 4BP |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1994) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,785,485 |
Gross Profit | £795,519 |
Net Worth | -£181,464 |
Cash | £75,447 |
Current Liabilities | £1,191,820 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | C/O:- replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | S/S cert. Release of liquidator (1 page) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (6 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Appointment of a voluntary liquidator (1 page) |
5 June 2000 | Statement of affairs (12 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: c/o a j connelly & co clare cold ash newbury berkshire (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
5 May 2000 | Company name changed negretti automation LIMITED\certificate issued on 05/05/00 (3 pages) |
3 April 2000 | Full accounts made up to 31 December 1998 (19 pages) |
16 May 1999 | Return made up to 10/05/99; no change of members
|
9 July 1998 | Registered office changed on 09/07/98 from: 2/3 aylesbury industrial centre bicester road aylesbury buckinghamshire HP19 3AL (1 page) |
8 June 1998 | Return made up to 10/05/98; full list of members
|
5 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Location of register of members (1 page) |
15 July 1997 | Return made up to 10/05/97; no change of members (6 pages) |
15 July 1997 | Director's particulars changed (1 page) |
19 June 1997 | Full accounts made up to 31 December 1995 (16 pages) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: seymour house 11/13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
29 April 1996 | Return made up to 10/05/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
14 June 1986 | Return made up to 08/04/86; full list of members (8 pages) |
21 October 1980 | Annual return made up to 11/09/80 (9 pages) |
2 October 1979 | Annual return made up to 30/08/79 (9 pages) |
19 October 1978 | Annual return made up to 30/08/78 (8 pages) |