Woodley
Reading
Berkshire
RG5 4RN
Director Name | Michael John Huffey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | White Oaks The Glade Kingswood Surrey KT20 6JE |
Director Name | Susan Margaret Huffey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | White Oaks The Glade Kingswood Tadworth Surrey KT20 6JE |
Director Name | Robert Brian Peters |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 95 Southridge Rise Crowborough East Sussex TN6 1LL |
Secretary Name | Robert Brian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 95 Southridge Rise Crowborough East Sussex TN6 1LL |
Secretary Name | Michael John Huffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | White Oaks The Glade Kingswood Surrey KT20 6JE |
Director Name | Mr Robert William Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 October 1997(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Beech Court Broadway Llanblethian Cowbridge CF71 7EY Wales |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £862,634 |
Net Worth | £2,034,635 |
Cash | £1,000 |
Current Liabilities | £680,591 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 April 2005 | Dissolved (1 page) |
---|---|
11 January 2005 | Completion of winding up (1 page) |
29 June 2004 | Order of court to wind up (1 page) |
17 June 2004 | Court order notice of winding up (2 pages) |
2 April 2004 | Receiver ceasing to act (1 page) |
24 March 2004 | Receiver ceasing to act (1 page) |
24 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: pannell kerr forster new garden house 78 hatton garden london EC1N 8JA (1 page) |
8 December 2003 | O/C - replacement of receiver (4 pages) |
8 December 2003 | Receiver ceasing to act (1 page) |
17 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 December 2001 | Director resigned (1 page) |
8 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 August 2000 | Administrative Receiver's report (7 pages) |
13 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
2 March 2000 | Company name changed huffey construction LIMITED\certificate issued on 03/03/00 (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: clarendon house 3-5 commonside east mitcham CR4 2PH (1 page) |
17 December 1999 | Appointment of receiver/manager (1 page) |
15 December 1999 | Appointment of receiver/manager (1 page) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
11 December 1998 | Return made up to 08/12/98; no change of members
|
17 June 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
12 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
12 January 1998 | Amended full accounts made up to 30 June 1997 (17 pages) |
11 November 1997 | New secretary appointed (2 pages) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1997 | Full accounts made up to 30 June 1997 (17 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
23 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
29 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
29 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
8 August 1967 | Memorandum of association (6 pages) |
15 June 1967 | Incorporation (13 pages) |