School Road, Westhall
Halesworth
Suffolk
IP19 8QZ
Director Name | Mr Michael Jeremy Colin Milbank |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 22 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Great Henny Sudbury Suffolk CO10 7NW |
Secretary Name | Mr Harold William Draycott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summertime Spring Lane West Bergholt Colchester Essex CO6 3HJ |
Director Name | Mr Andrew Scott Mayne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(54 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 October 2010) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 27 Geavons Lane Grange Farm, Kesgrave Ipswich Suffolk IP5 2EB |
Director Name | Mr Sean Rickard Milbank |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hargrave Meadow Church Lane, Hargrave Bury St. Edmunds Suffolk IP29 5HH |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr Peter James Hughes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Technical Director |
Correspondence Address | 29 Hatchfields Great Waltham Chelmsford Essex CM3 1AJ |
Secretary Name | Richard Peruscini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Meadow View Aveley Lane Alpheton Suffolk CO10 9BJ |
Secretary Name | Graham Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(48 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 4 The Limes Galleywood Chelmsford Essex CM2 8RA |
Director Name | Christopher Paul Ward |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 August 2008) |
Role | Production Manager |
Correspondence Address | 20 Firwoods Road Halstead Essex CO9 1NF |
Director Name | Mr Paul Anthony Hobson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Catherines Hill Coddenham Ipswich Suffolk IP6 9QG |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,611,000 |
Gross Profit | £5,789,000 |
Net Worth | £5,542,000 |
Cash | £346,000 |
Current Liabilities | £9,371,000 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
22 July 2010 | Notice of move from Administration to Dissolution on 17 July 2010 (24 pages) |
22 July 2010 | Notice of move from Administration to Dissolution (24 pages) |
15 July 2010 | Registered office address changed from Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 15 July 2010 (1 page) |
28 May 2010 | Administrator's progress report to 30 April 2010 (19 pages) |
28 May 2010 | Administrator's progress report to 30 April 2010 (19 pages) |
12 May 2010 | Notice of appointment of replacement/additional administrator (1 page) |
12 May 2010 | (1 page) |
12 May 2010 | Notice of vacation of office by administrator (5 pages) |
12 May 2010 | Notice of vacation of office by administrator (5 pages) |
2 December 2009 | Administrator's progress report to 30 October 2009 (20 pages) |
2 December 2009 | Administrator's progress report to 30 October 2009 (20 pages) |
12 October 2009 | Notice of extension of period of Administration (1 page) |
12 October 2009 | Notice of extension of period of Administration (1 page) |
25 August 2009 | Statement of affairs with form 2.14B (17 pages) |
25 August 2009 | Statement of affairs with form 2.14B (17 pages) |
5 June 2009 | Administrator's progress report to 30 April 2009 (19 pages) |
5 June 2009 | Administrator's progress report to 30 April 2009 (19 pages) |
6 January 2009 | Statement of affairs with form 2.14B (6 pages) |
6 January 2009 | Statement of affairs with form 2.14B (6 pages) |
29 December 2008 | Statement of administrator's proposal (64 pages) |
29 December 2008 | Statement of administrator's proposal (64 pages) |
10 November 2008 | Appointment of an administrator (1 page) |
10 November 2008 | Appointment of an administrator (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 September 2008 | Appointment terminated director christopher ward (1 page) |
4 September 2008 | Appointment Terminated Director christopher ward (1 page) |
8 May 2008 | Director appointed thomas david jennings (2 pages) |
8 May 2008 | Director appointed thomas david jennings (2 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (22 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (22 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Full accounts made up to 30 June 2005 (21 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (21 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members
|
29 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
29 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (24 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (24 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (22 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (22 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members
|
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Full accounts made up to 30 June 2001 (22 pages) |
3 January 2002 | Full accounts made up to 30 June 2001 (22 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members
|
28 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
28 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
28 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
6 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
21 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 19/12/98; no change of members
|
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
29 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
29 January 1998 | Ad 14/11/97--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Ad 14/11/97--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages) |
29 January 1998 | £ nc 300000/500000 14/11/97 (1 page) |
29 January 1998 | £ nc 300000/500000 14/11/97 (1 page) |
29 January 1998 | Resolutions
|
26 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (20 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (20 pages) |
17 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
12 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
20 November 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
2 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1989 | Memorandum and Articles of Association (15 pages) |
17 October 1989 | Memorandum and Articles of Association (15 pages) |
20 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1988 | Director resigned;new director appointed (2 pages) |
12 April 1988 | Director resigned;new director appointed (2 pages) |
24 July 1986 | Director resigned;new director appointed (2 pages) |
24 July 1986 | Director resigned;new director appointed (2 pages) |
18 June 1947 | Certificate of incorporation (1 page) |
18 June 1947 | Certificate of incorporation (1 page) |