Crewkerne
Somerset
TA18 7BX
Director Name | Kenneth Robroy Darroch |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Estimator |
Correspondence Address | 69 Hillside Road Saltash Cornwall PL12 6EZ |
Director Name | Mr Trevor Lawrence Haskins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Keward Avenue Wells Somerset BA5 1TS |
Secretary Name | Kenneth Robroy Darroch |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 69 Hillside Road Saltash Cornwall PL12 6EZ |
Director Name | Robert Bernard King |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 1993) |
Role | Coppersmith |
Correspondence Address | 33 Watermead South Chard Chard Somerset TA20 2QN |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £559,926 |
Gross Profit | £202,836 |
Net Worth | £87,995 |
Cash | £2,184 |
Current Liabilities | £273,077 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 2003 | Dissolved (1 page) |
---|---|
27 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2002 | Receiver ceasing to act (2 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: hodge hay house langport road long sutton langport somerset TA10 9NQ (1 page) |
26 January 2001 | Statement of affairs (7 pages) |
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
26 January 2001 | Resolutions
|
25 January 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
18 January 2001 | Appointment of receiver/manager (2 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (14 pages) |
28 March 2000 | Return made up to 31/12/99; full list of members
|
23 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: lanham & francis 60 princes street yeovil somerset BA20 1HL (1 page) |
5 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
29 June 1997 | Full accounts made up to 31 December 1995 (15 pages) |
6 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1996 | Return made up to 31/12/94; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |