Hertford
Hertfordshire
SG13 8RA
Director Name | Michael James Joyce |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 April 2005) |
Role | Production Director |
Correspondence Address | 40 Park Drive Winchmore Hill London N21 2LR |
Director Name | Michael John Zimbler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 April 2005) |
Role | Works Director |
Correspondence Address | The Ffaldau Milloon Gardens West Felton Shropshire SY11 4EW Wales |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(44 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Secretary Name | Phillip Charles Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | Brooklands 49 Chester Road Chigwell Essex IG7 6AN |
Director Name | Mr Jeremy Huw Jenkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 April 2005) |
Role | Diary Manufacturer |
Country of Residence | England |
Correspondence Address | 124a Chediston Street Halesworth Suffolk IP19 8BJ |
Director Name | Mr John Zimbler |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 1995) |
Role | Chairman & M D |
Country of Residence | England |
Correspondence Address | Stags Head House Church Way Whittlebury Northamptonshire NN12 8XS |
Director Name | Jack Warren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Investment Banker |
Correspondence Address | Maple House 35 Clarelawn Avenue East Sheen London SW14 8BE |
Director Name | Benjamin John Chant |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 April 1992) |
Role | Chairman |
Correspondence Address | Heston Paddocks Drivers End, Codicote Hitchin Hertfordshire SG4 8TR |
Secretary Name | Mr Clifford Arthur Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 252 Baker Street Enfield Middlesex EN1 3LD |
Director Name | Mr Selwyn Jacoby Foreman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(40 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Vernon Drive Stanmore Middlesex HA7 2BT |
Secretary Name | Mr Selwyn Jacoby Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Vernon Drive Stanmore Middlesex HA7 2BT |
Director Name | Mr Raymond Softley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 1995) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Lawn Horton Road Datchet Berkshire SL3 9HB |
Director Name | Richard Paul Hodgson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(42 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Twitten Cottage Upper Street East Dean Eastbourne East Sussex BN20 0BS |
Secretary Name | Michael John Zimbler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(42 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 June 1994) |
Role | Printer And Bookbinder |
Correspondence Address | The Ffaldau Milloon Gardens West Felton Shropshire SY11 4EW Wales |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Director Name | Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Holdenbrook Farm Pisley Lane Ockley Dorking Surrey RH5 5PD |
Director Name | Brian Philip Windsor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(44 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 2 Longmead Drive Fiskerton Southwell Nottinghamshire NG25 0UP |
Registered Address | Progress Way. Great Cambridge Road Enfield,Middlesex EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,067,000 |
Gross Profit | £696,000 |
Net Worth | £2,301,000 |
Cash | £518,000 |
Current Liabilities | £2,382,000 |
Latest Accounts | 29 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 July 2004 | Receiver ceasing to act (1 page) |
22 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 March 1999 | Director resigned (1 page) |
10 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
9 February 1998 | Receiver's abstract of receipts and payments (4 pages) |
23 April 1997 | Statement of affairs (17 pages) |
23 April 1997 | Administrative Receiver's report (12 pages) |
4 March 1997 | Company name changed macdermott & chant LIMITED\certificate issued on 04/03/97 (2 pages) |
29 January 1997 | Appointment of receiver/manager (1 page) |
9 January 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 29 December 1995 (17 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 12/04/96; full list of members (8 pages) |
25 April 1996 | Particulars of mortgage/charge (11 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | New director appointed (2 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Director resigned (2 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Director resigned (2 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | New director appointed (2 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
14 June 1995 | Return made up to 12/04/95; change of members (8 pages) |