Chesham
Bucks
HP5 1AY
Director Name | Mr Cormac John Peter Gilmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2002(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chilham Close Greenford Middlesex UB6 8AR |
Secretary Name | Mr Cormac John Peter Gilmore |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2002(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chilham Close Greenford Middlesex UB6 8AR |
Director Name | Michael John Wills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 1993) |
Role | Accountant |
Correspondence Address | 74 Russell Drive Ampthill Bedfordshire MK45 2TU |
Director Name | Roger James Whysall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime House Lime Street Olney Buckinghamshire MK46 5BA |
Director Name | George Lowe |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 October 1996) |
Role | Sales Manager |
Correspondence Address | Thatch Cottage 18 North Street Raunds Wellingborough Northamptonshire NN9 6HX |
Director Name | Stephen Loxley Hibberd |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 7 Tarragon Close Walnut Tree Milton Keynes MK7 7AT |
Director Name | Thomas Lloyd Grievson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Oxleaze Thornborough Road Nash Milton Keynes Buckinghamshire MK17 0ET |
Secretary Name | Stephen Loxley Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 7 Tarragon Close Walnut Tree Milton Keynes MK7 7AT |
Director Name | General Sir Richard Brooking Trant |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(32 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 1996) |
Role | Retired |
Correspondence Address | Hunting Engineering Ltd Reddings Wood Ampthill Bedfordshire MK45 2HD |
Director Name | Roger Christopher Bolter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2001) |
Role | Accountant |
Correspondence Address | 2 Langford Place Caldecotte Milton Keynes Buckinghamshire MK7 8JH |
Director Name | Neville Allan Critoph |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 52 The Green Epsom Surrey KT17 3JJ |
Secretary Name | Neville Allan Critoph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 52 The Green Epsom Surrey KT17 3JJ |
Secretary Name | David Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(39 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | Flat 4 22 Westbourne Villas Hove East Sussex BN3 4GQ |
Director Name | David Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(39 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 2001) |
Role | Accountant |
Correspondence Address | Flat 4 22 Westbourne Villas Hove East Sussex BN3 4GQ |
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(39 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Registered Address | 3 Cockspur Street London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £198,000 |
Gross Profit | -£1,000 |
Net Worth | £24,845,000 |
Cash | £7,129,000 |
Current Liabilities | £686,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Declaration of solvency (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 June 2008 | Director's change of particulars / peter rose / 04/06/2008 (1 page) |
6 May 2008 | Appointment terminated director dennis clark (1 page) |
2 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
9 July 2007 | Accounts made up to 31 December 2006 (18 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
11 September 2006 | Accounts made up to 31 December 2005 (20 pages) |
16 June 2006 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
15 June 2005 | Accounts made up to 31 December 2004 (11 pages) |
24 January 2005 | Ad 31/12/04--------- £ si 1000000@1=1000000 £ ic 24356300/25356300 (2 pages) |
13 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
4 June 2004 | Accounts made up to 31 December 2003 (11 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
28 June 2003 | Accounts made up to 31 December 2002 (11 pages) |
11 April 2003 | Resolutions
|
7 February 2003 | Auditor's resignation (2 pages) |
16 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Accounts made up to 31 December 2001 (11 pages) |
5 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
4 September 2001 | Accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Director resigned (1 page) |
21 May 2001 | Company name changed irvin group LIMITED\certificate issued on 21/05/01 (2 pages) |
15 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: icknield way letchworth hertfordshire SG6 1EU (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members
|
13 September 2000 | Accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Return made up to 02/10/99; no change of members (5 pages) |
28 September 1999 | Accounts made up to 31 December 1998 (13 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Return made up to 02/10/98; full list of members
|
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
20 October 1998 | Director resigned (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: reddings wood ampthill bedfordshire MK452HD (1 page) |
24 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Return made up to 02/10/97; no change of members
|
24 October 1997 | New director appointed (2 pages) |
18 October 1996 | Return made up to 02/10/96; no change of members
|
18 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
18 October 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
29 December 1995 | Company name changed irvin aerospace LIMITED\certificate issued on 02/01/96 (4 pages) |
20 October 1995 | Accounts made up to 31 December 1994 (12 pages) |
20 October 1995 | Return made up to 02/10/95; full list of members (16 pages) |
1 October 1976 | Memorandum and Articles of Association (15 pages) |
29 May 1961 | Incorporation (16 pages) |