Cranfield
Bedford
Bedfordshire
MK43 0TW
Director Name | David Frederick Oldham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1998(37 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | The Cottage Farndish Wellingborough Northamptonshire NN29 7HJ |
Director Name | Mr Jonathan Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1999(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 55 Trent Valley Road Lichfield WS13 6EZ |
Director Name | Dr Herbert Peter Starbuck |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1999(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Plas Waen Llanforda Oswestry Shropshire SY10 7HJ Wales |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 1999(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Director Name | Mr Herbert Charles Bridgman |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1994) |
Role | Builder & Woodworker |
Correspondence Address | The Willows Mowhills Harrold Bedford Bedfordshire MK43 7DE |
Director Name | Mr Michael Thomas Stone |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 4 Victoria Close Rushden Northamptonshire NN10 0DG |
Director Name | Mr Alfred James Lyons |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1992) |
Role | Engineer |
Correspondence Address | The Limes Church Walk Harrold Bedfordshire MK43 7DG |
Director Name | Mr Donald John Grant |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel High Street Pavenham Bedford Bedfordshire MK43 7NU |
Director Name | Mrs Kathleen Glastonbury |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1993) |
Role | Secretary |
Correspondence Address | 3 Prospect Avenue Irchester Wellingborough Northants NN29 7DZ |
Director Name | Mr Martin George Bridgman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 1996) |
Role | Joinery Manager |
Correspondence Address | Wood Road Harrold Bedfordshire MK43 7BS |
Director Name | Mr George Arthur Bridgman |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 1994) |
Role | Woodworker |
Correspondence Address | Apredene Orchard Lane Harrold Bedfordshire MK43 7BP |
Director Name | Mrs Edith Mary Bridgman |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | The Willows Mowhills Harrold Bedford Bedfordshire MK43 7DE |
Secretary Name | Mrs Kathleen Glastonbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 3 Prospect Avenue Irchester Wellingborough Northants NN29 7DZ |
Director Name | David Vincent Ford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Campden Close Uppingham Leicestershire LE15 9TE |
Director Name | Pauline Elizabeth Turner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Five Elms Moor End Road Radwell Bedford Bedfordshire MK43 7HY |
Secretary Name | David Vincent Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Campden Close Uppingham Leicestershire LE15 9TE |
Director Name | Mr David Hogg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Youlden Drive Camberley Surrey GU15 1AL |
Director Name | Khalid Rahim |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 41 Dollis Avenue London N3 1BY |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 15 December 2016 (overdue) |
---|
12 May 2015 | Restoration by order of the court (4 pages) |
---|---|
12 May 2015 | Restoration by order of the court (4 pages) |
21 September 2004 | Dissolved (1 page) |
21 September 2004 | Dissolved (1 page) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 February 2003 | Liquidators' statement of receipts and payments (11 pages) |
18 February 2003 | Liquidators' statement of receipts and payments (11 pages) |
18 February 2003 | Liquidators statement of receipts and payments (11 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (9 pages) |
16 February 2001 | Liquidators' statement of receipts and payments (9 pages) |
16 February 2001 | Liquidators' statement of receipts and payments (9 pages) |
20 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
20 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
23 February 2000 | Statement of affairs (15 pages) |
23 February 2000 | Statement of affairs (15 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 68 high st harrold beds MK43 7DA (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 68 high st harrold beds MK43 7DA (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Appointment of a voluntary liquidator (1 page) |
14 February 2000 | Appointment of a voluntary liquidator (1 page) |
14 February 2000 | Resolutions
|
4 January 2000 | Return made up to 01/12/99; full list of members (10 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members (10 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
20 April 1999 | Full accounts made up to 31 May 1998 (22 pages) |
20 April 1999 | Full accounts made up to 31 May 1998 (22 pages) |
6 February 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
6 February 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
30 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (20 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (20 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
15 April 1997 | Auditor's resignation (1 page) |
15 April 1997 | Auditor's resignation (1 page) |
17 December 1996 | Company name changed H.C. bridgman & co. (Joinery) li mited\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed H.C. bridgman & co. (Joinery) li mited\certificate issued on 18/12/96 (2 pages) |
6 December 1996 | Location of register of directors' interests (1 page) |
6 December 1996 | Location of register of directors' interests (1 page) |
6 December 1996 | Full accounts made up to 31 May 1996 (24 pages) |
6 December 1996 | Full accounts made up to 31 May 1996 (24 pages) |
6 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
6 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
12 September 1996 | Secretary resigned (2 pages) |
12 September 1996 | Secretary resigned (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | New secretary appointed (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (22 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (22 pages) |
31 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |