Ramsey Road
Laxey
Isle Of Man
IM4 7PX
Director Name | Mrs Else Helena Collins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 06 June 2003(43 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (closed 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Court Ramsey Road Laxey Isle Of Man IM4 7PX |
Secretary Name | Mrs Else Helena Collins |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 01 September 2006(46 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 06 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | South Court Ramsey Road Laxey Isle Of Man IM4 7PX |
Director Name | Mr Peter Anthony Collins |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(49 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 December 2018) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Flat 1 2 Osborne Road Clifton Bristol BS8 2HA |
Director Name | Sarah Jane Collins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(49 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 December 2018) |
Role | Web Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 2 Victoria Square Clifton Bristol BS8 4EU |
Director Name | Mr Anthony Graham Dibbs |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 1999) |
Role | Sales Director |
Correspondence Address | 10 Farnleys Mead Lymington Hampshire SO41 3TJ |
Director Name | Mr Geoffrey John Smith |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 16 July 1991) |
Role | Service Director |
Correspondence Address | 10 North Way Pinner Middlesex HA5 3NY |
Secretary Name | Colin Ivor Collins |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | Evergreens 15 Gordon Avenue Stanmore Middlesex HA7 3QE |
Secretary Name | Colin Ivor Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | Evergreens 15 Gordon Avenue Stanmore Middlesex HA7 3QE |
Secretary Name | Christopher David Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1994) |
Role | Company Director |
Correspondence Address | 114 Colne Road Twickenham Middlesex TW2 6QN |
Secretary Name | Colin Ivor Collins |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(34 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | Evergreens 15 Gordon Avenue Stanmore Middlesex HA7 3QE |
Secretary Name | Valerie Frances Clibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 27 Kimble Crescent Bushey Heath Watford Hertfordshire WD2 3SR |
Director Name | Lee Harry Alfred Monahan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Woodland Drive Watford Hertfordshire WD1 3DB |
Director Name | Timothy Dibbs |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 25 Whitelands Avenue Chorleywood Hertfordshire WD3 5RE |
Secretary Name | Diane Marie McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(40 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 15 Caldwell Road Watford Hertfordshire WD19 6EP |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £212,500 |
Net Worth | £944,098 |
Cash | £159,019 |
Current Liabilities | £236,108 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 August 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (16 pages) |
---|---|
1 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (16 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (16 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 13 July 2015 (16 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 13 July 2014 (16 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 13 July 2014 (16 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
17 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (16 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 13 July 2013 (16 pages) |
16 April 2013 | Registered office address changed from 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (16 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 13 July 2012 (16 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 13 July 2011 (16 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (16 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Appointment of a voluntary liquidator (1 page) |
26 July 2010 | Declaration of solvency (4 pages) |
23 July 2010 | Registered office address changed from 46-52 High Road Bushey Heath Hertfordshire WD23 1GQ on 23 July 2010 (2 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 March 2010 | Resolutions
|
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
19 August 2009 | Director appointed peter anthony collins (2 pages) |
19 August 2009 | Director appointed sarah jane collins (2 pages) |
10 August 2009 | Return made up to 07/07/09; full list of members (10 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
14 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
21 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 46-52 high road bushey heath herts WD2 3GQ (1 page) |
8 March 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
30 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
22 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
12 July 2005 | Resolutions
|
13 June 2005 | Total exemption full accounts made up to 28 February 2005 (16 pages) |
13 October 2004 | Full accounts made up to 28 February 2004 (21 pages) |
2 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
2 September 2004 | Location of register of members (1 page) |
12 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Return made up to 07/07/03; full list of members (7 pages) |
7 August 2003 | Location of debenture register (1 page) |
12 May 2003 | Full accounts made up to 28 February 2003 (19 pages) |
2 March 2003 | Return made up to 07/07/02; full list of members (7 pages) |
23 January 2003 | Resolutions
|
12 June 2002 | Full accounts made up to 28 February 2002 (19 pages) |
13 September 2001 | Return made up to 09/07/01; full list of members
|
17 July 2001 | Full accounts made up to 28 February 2001 (19 pages) |
12 September 2000 | Return made up to 07/07/00; full list of members (8 pages) |
26 June 2000 | Full accounts made up to 29 February 2000 (19 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
27 October 1999 | Full accounts made up to 28 February 1999 (19 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Location of register of members (1 page) |
4 August 1999 | Return made up to 09/07/98; full list of members (7 pages) |
4 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
30 July 1999 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 28 February 1998 (19 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
7 November 1997 | Accounts for a medium company made up to 28 February 1997 (18 pages) |
1 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | New director appointed (2 pages) |
28 November 1996 | Full accounts made up to 29 February 1996 (16 pages) |
7 August 1996 | Return made up to 09/07/96; no change of members (6 pages) |
15 August 1995 | Return made up to 09/07/95; full list of members
|
25 July 1995 | Accounts for a medium company made up to 28 February 1995 (16 pages) |
19 July 1994 | Return made up to 09/07/94; no change of members (5 pages) |
19 July 1994 | Accounts for a small company made up to 28 February 1994 (16 pages) |
11 August 1993 | Accounts for a medium company made up to 28 February 1993 (13 pages) |
13 July 1992 | Accounts for a medium company made up to 29 February 1992 (13 pages) |
2 August 1991 | Full group accounts made up to 28 February 1991 (10 pages) |
29 June 1990 | Full group accounts made up to 28 February 1990 (10 pages) |
12 July 1989 | Full group accounts made up to 28 February 1989 (10 pages) |
21 July 1988 | Full group accounts made up to 29 February 1988 (10 pages) |
6 August 1987 | Full group accounts made up to 28 February 1987 (10 pages) |
24 July 1986 | Full accounts made up to 28 February 1986 (10 pages) |
11 May 1960 | Certificate of incorporation (1 page) |
11 May 1960 | Incorporation (22 pages) |