Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TH
Secretary Name | Michael Anthony Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 September 2004) |
Role | Accountant |
Correspondence Address | 37 Huson Road Warfield Bracknell Berkshire RG42 2QX |
Director Name | Richard James Beaumont |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(39 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 September 2004) |
Role | Engineer |
Correspondence Address | Corrie Barn 10 Winslow Road Swanbourne Buckinghamshire MK17 0SW |
Director Name | Christopher James Lloyd |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(39 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 September 2004) |
Role | Engineer |
Correspondence Address | 62 Hilmanton Lower Earley Berkshire RG6 4HN |
Director Name | Edward Neil Hallewell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2001) |
Role | Engineer |
Correspondence Address | Priory View 6 Magdalen Lane Christchurch Dorset BH23 1PH |
Director Name | Mr John Wilfred Raymond Hallewell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clisby Lodge Old Mill Lane Cowley Uxbridge Middlesex UB8 2JH |
Director Name | Mr Robert James Hallewell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2001) |
Role | Engineer |
Correspondence Address | The Orchard Town Lane Wooburn Green High Wycombe Buckinghamshire HP10 0PL |
Director Name | Brian Kenneth Hull |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(30 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 12 Bede Close Pinner Middlesex HA5 4TP |
Director Name | Deryck Cecil Parris |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1993) |
Role | Engineer |
Correspondence Address | 26 Wendover Road Bourne End Buckinghamshire SL8 5NT |
Director Name | Mr Derek Walter Ramble |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1993) |
Role | Engineer |
Correspondence Address | 220 Batewell Lane Hayes Middlx |
Secretary Name | Mr David John Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Byfords 69 West Street Reigate Surrey RH2 9DA |
Director Name | Mr David John Dick |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(30 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Byfords 69 West Street Reigate Surrey RH2 9DA |
Registered Address | 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,074,729 |
Gross Profit | £626,672 |
Net Worth | £721,342 |
Cash | £6,012 |
Current Liabilities | £1,826,855 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2004 | Application for striking-off (1 page) |
13 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 April 2004 | Receiver ceasing to act (1 page) |
6 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2002 | Stat of affairs with f 3.10 (11 pages) |
22 February 2002 | Administrative Receiver's report (11 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Appointment of receiver/manager (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: connaught, uxbridge road, hillingdon heath, uxbridge, middx UB10 0NN (1 page) |
22 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
15 March 2001 | Full accounts made up to 31 May 2000 (18 pages) |
22 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
17 November 1999 | Return made up to 24/10/99; full list of members
|
13 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
23 November 1998 | Return made up to 24/10/98; no change of members
|
27 February 1998 | Full accounts made up to 31 May 1997 (18 pages) |
19 November 1997 | Return made up to 24/10/97; no change of members
|
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Full accounts made up to 31 May 1996 (19 pages) |
21 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (22 pages) |
15 November 1995 | Return made up to 24/10/95; no change of members (6 pages) |