London
EC1A 4AB
Secretary Name | Jeffrey David Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Victor William Codling |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 28 October 2002) |
Role | Engineer |
Correspondence Address | 11a Royston Park Road Hatch End Pinner Middlesex HA5 4AA |
Director Name | Brian William Gibbard |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 02 November 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 262-270 Field End Road Eastcote Ruislip Middlesex HA4 9NB |
Director Name | Mr Mark David Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 262-270 Field End Road Eastcote Ruislip Middlesex HA4 9NB |
Director Name | Mr Christopher Peter Davies |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(48 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 262-270 Field End Road Eastcote Ruislip Middlesex HA4 9NB |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £6,045,955 |
Gross Profit | £772,714 |
Net Worth | £908,623 |
Cash | £279,455 |
Current Liabilities | £945,801 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 February 2018 | Liquidators' statement of receipts and payments to 14 January 2018 (18 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (9 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (9 pages) |
13 June 2016 | Insolvency:secretary of state's certificate of relkease of liquidator (1 page) |
13 June 2016 | Insolvency:secretary of state's certificate of relkease of liquidator (1 page) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Court order insolvency:order of court in respect of replacement liquidators (6 pages) |
5 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Court order insolvency:order of court in respect of replacement liquidators (6 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 14 January 2016 (9 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 14 January 2016 (9 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 14 January 2016 (9 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (8 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (8 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 14 January 2015 (8 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
23 January 2014 | Administrator's progress report to 15 January 2014 (9 pages) |
23 January 2014 | Administrator's progress report to 15 January 2014 (9 pages) |
15 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 October 2013 | Administrator's progress report to 14 September 2013 (10 pages) |
21 October 2013 | Administrator's progress report to 14 September 2013 (10 pages) |
17 May 2013 | Result of meeting of creditors (2 pages) |
17 May 2013 | Result of meeting of creditors (2 pages) |
10 May 2013 | Result of meeting of creditors (3 pages) |
10 May 2013 | Result of meeting of creditors (3 pages) |
11 April 2013 | Statement of affairs with form 2.14B (9 pages) |
11 April 2013 | Statement of affairs with form 2.14B (9 pages) |
28 March 2013 | Registered office address changed from 262-270 Field End Road Eastcote Ruislip Middlesex HA4 9NB on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from 262-270 Field End Road Eastcote Ruislip Middlesex HA4 9NB on 28 March 2013 (2 pages) |
27 March 2013 | Appointment of an administrator (1 page) |
27 March 2013 | Appointment of an administrator (1 page) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 June 2012 | Termination of appointment of Mark Smith as a director (1 page) |
20 June 2012 | Termination of appointment of Mark Smith as a director (1 page) |
27 April 2012 | Termination of appointment of Christopher Davies as a director (1 page) |
27 April 2012 | Termination of appointment of Christopher Davies as a director (1 page) |
9 December 2011 | Termination of appointment of Brian Gibbard as a director (1 page) |
9 December 2011 | Termination of appointment of Brian Gibbard as a director (1 page) |
9 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 April 2010 | Appointment of Mr Mark David Smith as a director (2 pages) |
6 April 2010 | Appointment of Mr Mark David Smith as a director (2 pages) |
6 April 2010 | Appointment of Mr Christopher Peter Davies as a director (2 pages) |
6 April 2010 | Appointment of Mr Christopher Peter Davies as a director (2 pages) |
23 November 2009 | Secretary's details changed for Jeffrey David Harrison on 30 October 2009 (1 page) |
23 November 2009 | Director's details changed for Brian William Gibbard on 30 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Jeffrey David Harrison on 30 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jeffrey David Harrison on 30 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Brian William Gibbard on 30 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Jeffrey David Harrison on 30 October 2009 (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 December 2008 | Return made up to 21/10/08; no change of members (4 pages) |
29 December 2008 | Return made up to 21/10/08; no change of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 October 2007 | Return made up to 21/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 21/10/07; no change of members (7 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
28 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
28 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
28 February 2006 | Particulars of mortgage/charge (9 pages) |
28 February 2006 | Particulars of mortgage/charge (9 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
10 December 2004 | Full accounts made up to 31 May 2004 (19 pages) |
10 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
10 December 2004 | Full accounts made up to 31 May 2004 (19 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: stonefield close, ruislip, middx. HA4 0NX (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: stonefield close, ruislip, middx. HA4 0NX (1 page) |
20 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
20 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
20 November 2003 | Return made up to 21/10/03; full list of members
|
20 November 2003 | Return made up to 21/10/03; full list of members
|
17 May 2003 | Auditor's resignation (1 page) |
17 May 2003 | Auditor's resignation (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 May 2002 (16 pages) |
21 October 2002 | Full accounts made up to 31 May 2002 (16 pages) |
21 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
23 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
26 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
20 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 May 2000 (15 pages) |
20 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 May 2000 (15 pages) |
30 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
30 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
28 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
27 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
26 October 1998 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
22 October 1997 | Return made up to 21/10/97; full list of members
|
22 October 1997 | Full accounts made up to 31 May 1997 (14 pages) |
22 October 1997 | Full accounts made up to 31 May 1997 (14 pages) |
22 October 1997 | Return made up to 21/10/97; full list of members
|
24 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
24 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
19 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
19 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
17 August 1988 | Declaration of assistance for shares acquisition (5 pages) |
17 August 1988 | Declaration of assistance for shares acquisition (5 pages) |
10 September 1987 | Resolutions
|
10 September 1987 | Resolutions
|
10 September 1987 | Memorandum and Articles of Association (13 pages) |
10 September 1987 | Memorandum and Articles of Association (13 pages) |