20 Bedwin Street
Salisbury
SP1 3UT
Director Name | Stephen Paul Bellamy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1993(38 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 32 Catesby Green Luton Bedfordshire LU3 4DP |
Director Name | Alan David Peck |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1993(38 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 September 2007) |
Role | Surveyor |
Correspondence Address | 5 Chillery Leys Willen Milton Keynes Buckinghamshire MK15 9LZ |
Director Name | Mr Bernard Charles Axford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1993(38 years, 9 months after company formation) |
Appointment Duration | 14 years (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 3 Millfield Berkhamsted Hertfordshire HP4 2PB |
Director Name | Duncan Patrick Barratt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1994(39 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 1 Cromwell Close Chalfont St Giles Buckinghamshire HP8 4PG |
Director Name | Arnold White Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2006(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 September 2007) |
Correspondence Address | 4 Vimy Court Vimy Road Leighton Buzzard Bedfordshire LU7 1FG |
Director Name | Mrs Rosemary Jacqueline Baker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Hinton Lodge Broad Hinton Swindon Wilts |
Director Name | Edward Arthur Goodbody |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 12 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU |
Director Name | Robert Peter Green |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Gardens Maids Moreton Buckinghamshire MK18 1RJ |
Director Name | Roger Stuart Neill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Courthouse Road Maidenhead Berkshire SL6 6JA |
Director Name | Colin Maurice Arnold White |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Pantiles Dudswell Lane Northchurch Berkhamsted Herts HP4 3TQ |
Director Name | David Arnold White |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Blandings 15 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Mr Matthew Charles White |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 44 Chestnut Grove London SW12 8JJ |
Secretary Name | David Arnold White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Blandings 15 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Roger Stuart Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(39 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Courthouse Road Maidenhead Berkshire SL6 6JA |
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 | £18,731,000 |
Gross Profit | £1,077,000 |
Net Worth | £1,542,000 |
Current Liabilities | £4,525,000 |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 January 2007 | Receiver ceasing to act (1 page) |
14 August 2006 | New director appointed (2 pages) |
27 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2005 | Receiver ceasing to act (1 page) |
26 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1U 6HE (1 page) |
21 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2001 | Appointment of receiver/manager (1 page) |
22 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 1 waterloo way leicester LE1 6LP (1 page) |
12 January 2001 | Receiver ceasing to act (1 page) |
13 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
27 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
1 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: spencer house cliftonville road northampton NN1 5BU (1 page) |
30 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
16 January 1995 | Statement of Affairs in administrative receivership following report to creditors (110 pages) |
14 September 1994 | New director appointed (2 pages) |
30 June 1994 | Director resigned (2 pages) |
18 May 1994 | New director appointed (2 pages) |
22 October 1993 | Return made up to 20/09/93; full list of members
|
22 October 1993 | New director appointed (2 pages) |
28 September 1993 | Full accounts made up to 30 April 1993 (15 pages) |
14 July 1988 | Resolutions
|
4 February 1988 | Wd 11/01/88 ad 07/12/87--------- £ si 297500@1=297500 (2 pages) |
4 February 1988 | Nc inc already adjusted (1 page) |
4 February 1988 | Resolutions
|