South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director Name | Jeremy Ellis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 September 2009) |
Role | Company Director |
Correspondence Address | 67 Tithe Barn Drive Bray Maidenhead Berkshire SL6 2DF |
Director Name | Trevor Wall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 September 2009) |
Role | Company Director |
Correspondence Address | Roystone Lodge Chesterfield Road Matlock Moor Derbyshire DE4 5LZ |
Director Name | Mr Kenneth Desmond Johns |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 1994) |
Role | Contracts Manager |
Correspondence Address | 38 Batchelors Puckeridge Ware Hertfordshire SG11 1TJ |
Director Name | Mr Martin John Shepherd |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2000) |
Role | Joinery Manager |
Correspondence Address | 47 Furlong Way Great Amwell Ware Hertfordshire SG12 9TE |
Director Name | Mr Peter James Shepherd |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2000) |
Role | Joinery Manager |
Correspondence Address | Dunkery House Carneles Green Broxbourne Hertfordshire EN10 7QB |
Secretary Name | Mr Ian Alexander Stretch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 15 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Mr Stephen Edward Hatcher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinney Lodge Dunmow Road Little Canfield Dunmow Essex CM6 1TA |
Secretary Name | Trevor Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2000) |
Role | Accountant |
Correspondence Address | 59 Brockenhurst Way Bicknacre Essex CM3 4XN |
Director Name | Robert Victor Mackenzie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1998(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 27 Pinelands Bishops Stortford Hertfordshire CM23 2TE |
Director Name | Trevor Morland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(37 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 2000) |
Role | Accountant |
Correspondence Address | 59 Brockenhurst Way Bicknacre Essex CM3 4XN |
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(38 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(38 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Colin John Anglin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Granary Court Bell Street Sawbridgeworth Hertfordshire CM21 9QH |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,565,000 |
Gross Profit | £1,224,000 |
Net Worth | -£1,988,000 |
Current Liabilities | £13,371,000 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2009 | Notice of move from Administration to Dissolution (10 pages) |
10 January 2009 | Administrator's progress report to 5 December 2008 (58 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
22 October 2008 | Administrator's progress report to 5 June 2008 (23 pages) |
8 January 2008 | Administrator's progress report (16 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
14 August 2007 | Statement of affairs (17 pages) |
8 August 2007 | Statement of administrator's proposal (35 pages) |
13 June 2007 | Appointment of an administrator (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
22 March 2007 | Particulars of mortgage/charge (21 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
14 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
6 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
5 October 2005 | Full accounts made up to 28 February 2005 (14 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (1 page) |
25 November 2004 | Return made up to 21/09/04; full list of members (8 pages) |
10 September 2004 | Full accounts made up to 28 February 2004 (14 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (8 pages) |
8 September 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
7 August 2003 | Particulars of mortgage/charge (30 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW (1 page) |
1 May 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 21/09/00; full list of members
|
19 September 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: riverside works amwell lane st.margarets ware herts SG12 8EB (1 page) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (3 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Memorandum and Articles of Association (12 pages) |
31 March 2000 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 October 1998 | Return made up to 21/09/98; full list of members
|
20 October 1998 | New director appointed (2 pages) |
30 June 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
29 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
10 June 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
28 October 1996 | Return made up to 21/09/96; full list of members
|
29 May 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
3 November 1995 | New director appointed (2 pages) |
31 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
5 February 1992 | Company name changed essanby joinery LIMITED\certificate issued on 06/02/92 (2 pages) |