Amersham
Buckinghamshire
HP7 9AZ
Director Name | Mr Nicholas John Sibley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 08 May 2013) |
Role | Company Director |
Correspondence Address | Kimpton Grange Kimpton Hertfordshire SG4 8HA |
Secretary Name | Mr Nicholas William Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Pickerings Brixworth Northampton Northamptonshire NN6 9XA |
Director Name | Margaret Maud Sibley |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | 15 Oakfield Road Harpenden Hertfordshire AL5 2NJ |
Director Name | Roy Arthur Stuart Sibley |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 15 Oakfield Road Harpenden Hertfordshire AL5 2NJ |
Secretary Name | Peter John Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casablanca Wild Cherry Drive Luton Bedfordshire LU1 3UH |
Director Name | Mr John Stanley Horsler |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wilford Close Woolstone Milton Keynes Buckinghamshire MK15 0HA |
Director Name | Mr Leonard Rodney Allan |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2001) |
Role | Consultant |
Correspondence Address | 225 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | Alexander Anderson Callander |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(26 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 26 May 2001) |
Role | Company Director |
Correspondence Address | 4 North Grove Road Wetherby West Yorkshire LS22 7QL |
Director Name | Graham Thompson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Firsdene Peers Drive Aspley Guise Milton Keynes MK17 8JP |
Director Name | David William Ward |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2000) |
Role | Financial Director |
Correspondence Address | 16 Moormen Way Buckingham Buckinghamshire MK18 1GN |
Director Name | John Peter William Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(31 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2001) |
Role | Chartered Accountant |
Correspondence Address | The Boat House Penarth Portway Penarth South Glamorgan CF64 1TQ Wales |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
204 at 1 | Cardale Group LTD 99.51% Ordinary |
---|---|
1 at 1 | Roy Arthur Sibley 0.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,898,000 |
Gross Profit | £5,290,000 |
Net Worth | £3,144,000 |
Current Liabilities | £8,254,000 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
8 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Court order INSOLVENCY:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 15 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (6 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (6 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (6 pages) |
25 February 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
25 February 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
16 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
16 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
15 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages) |
9 October 2009 | Amended certificate of constitution of creditors' committee (1 page) |
9 October 2009 | Amended certificate of constitution of creditors' committee (1 page) |
29 September 2009 | Result of meeting of creditors (3 pages) |
29 September 2009 | Result of meeting of creditors (3 pages) |
28 September 2009 | Statement of affairs with form 2.14B (4 pages) |
28 September 2009 | Statement of affairs with form 2.14B (4 pages) |
17 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
17 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages) |
17 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
17 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
17 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
17 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages) |
17 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
17 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
11 September 2009 | Statement of administrator's proposal (35 pages) |
11 September 2009 | Statement of administrator's proposal (35 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from oakfield house farm road brackley northamptonshire NN13 7AW (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from oakfield house farm road brackley northamptonshire NN13 7AW (1 page) |
21 July 2009 | Appointment of an administrator (1 page) |
21 July 2009 | Appointment of an administrator (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
20 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 April 2009 | Full accounts made up to 29 February 2008 (19 pages) |
16 April 2009 | Full accounts made up to 29 February 2008 (19 pages) |
14 January 2009 | Appointment terminated director roy sibley (1 page) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
14 January 2009 | Appointment Terminated Director roy sibley (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
18 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
13 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (18 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (18 pages) |
14 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
22 December 2005 | Full accounts made up to 28 February 2005 (17 pages) |
22 December 2005 | Full accounts made up to 28 February 2005 (17 pages) |
21 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 29 February 2004 (17 pages) |
28 October 2004 | Full accounts made up to 29 February 2004 (17 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: arundel house arundel road luton bedfordshire LU4 8DY (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: arundel house arundel road luton bedfordshire LU4 8DY (1 page) |
24 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
25 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
23 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
5 December 2002 | Full accounts made up to 28 February 2002 (15 pages) |
5 December 2002 | Full accounts made up to 28 February 2002 (15 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members
|
13 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 28 February 2001 (15 pages) |
20 July 2001 | Full accounts made up to 28 February 2001 (15 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
25 August 2000 | Full accounts made up to 29 February 2000 (15 pages) |
25 August 2000 | Full accounts made up to 29 February 2000 (15 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
12 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
12 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
15 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
15 December 1998 | Return made up to 28/12/98; no change of members
|
15 December 1998 | Return made up to 28/12/98; no change of members (6 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
18 December 1997 | Return made up to 28/12/97; full list of members (8 pages) |
18 December 1997 | Return made up to 28/12/97; full list of members (8 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
17 December 1996 | Full accounts made up to 29 February 1996 (13 pages) |
17 December 1996 | Full accounts made up to 29 February 1996 (13 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Return made up to 28/12/96; no change of members (6 pages) |
17 December 1996 | Return made up to 28/12/96; no change of members (6 pages) |
17 December 1996 | New director appointed (2 pages) |
15 December 1995 | Return made up to 28/12/95; no change of members (6 pages) |
15 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
15 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
27 April 1983 | Company name changed\certificate issued on 27/04/83 (2 pages) |
27 April 1983 | Company name changed\certificate issued on 27/04/83 (2 pages) |
4 April 1973 | Company name changed\certificate issued on 04/04/73 (6 pages) |
4 April 1973 | Company name changed\certificate issued on 04/04/73 (6 pages) |
23 April 1968 | Allotment of shares (2 pages) |
23 April 1968 | Allotment of shares (2 pages) |
30 January 1968 | Certificate of incorporation (1 page) |
30 January 1968 | Incorporation (17 pages) |
30 January 1968 | Incorporation (17 pages) |
30 January 1968 | Certificate of incorporation (1 page) |