Church Lane
Much Hadham
Hertfordshire
SG10 6DH
Secretary Name | Mrs Eileen Diana Bence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1991(23 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 5 Gilbey Crescent Stansted Essex CM24 8DS |
Director Name | Mrs Eileen Diana Bence |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1991(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 5 Gilbey Crescent Stansted Essex CM24 8DS |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square 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 | £11,254,000 |
Gross Profit | £2,786,000 |
Net Worth | £3,592,000 |
Cash | £389,000 |
Current Liabilities | £6,671,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Administrator's abstract of receipts and payments to 4 March 2008 (2 pages) |
14 April 2008 | Notice of discharge of Administration Order (2 pages) |
5 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
3 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
29 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2003 | Notice of result of meeting of creditors (30 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: unit 30 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
16 September 2003 | Administration Order (3 pages) |
16 September 2003 | Notice of Administration Order (1 page) |
11 September 2003 | Director resigned (1 page) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Group of companies' accounts made up to 30 June 2001 (34 pages) |
19 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
25 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: sun street sawbridgeworth herts CM21 9PU (1 page) |
3 April 2001 | Full group accounts made up to 30 June 2000 (30 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
29 June 2000 | Director's particulars changed (1 page) |
12 April 2000 | Full group accounts made up to 30 June 1999 (29 pages) |
20 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
22 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
22 March 1999 | Full group accounts made up to 30 June 1998 (29 pages) |
16 April 1998 | Full group accounts made up to 30 June 1997 (29 pages) |
11 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
29 October 1997 | Auditor's resignation (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | £ ic 2095/2031 07/05/97 £ sr 64@1=64 (1 page) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
4 March 1997 | Full group accounts made up to 30 June 1996 (31 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1997 | £ ic 2181/2095 04/10/96 £ sr 86@1=86 (1 page) |
7 February 1997 | Resolutions
|
25 November 1996 | £ ic 2231/2181 04/10/96 £ sr 50@1=50 (1 page) |
25 November 1996 | Resolutions
|
19 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
27 February 1996 | Full group accounts made up to 30 June 1995 (29 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Full group accounts made up to 30 June 1994 (30 pages) |
29 March 1995 | Return made up to 17/02/95; full list of members; amend (6 pages) |
16 March 1995 | Return made up to 17/02/95; no change of members (4 pages) |
28 May 1993 | Particulars of mortgage/charge (7 pages) |
2 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1991 | Particulars of mortgage/charge (4 pages) |
29 February 1988 | Particulars of mortgage/charge (3 pages) |
27 February 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1986 | Particulars of mortgage/charge (3 pages) |
18 August 1986 | Particulars of mortgage/charge (3 pages) |
30 May 1986 | Return made up to 01/03/86; full list of members (5 pages) |
22 March 1967 | Certificate of incorporation (1 page) |