Harlow
Essex
CM17 0HQ
Director Name | Christopher Roy Spight |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1992(24 years after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | Nazang Middle Street Nazing Essex |
Director Name | Peter St John Michael Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1992(24 years after company formation) |
Appointment Duration | 32 years |
Role | Works Director |
Correspondence Address | 77 Morningtons Harlow Essex CM19 4QJ |
Secretary Name | Christopher Roy Spight |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1992(24 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Nazang Middle Street Nazing Essex |
Director Name | Franklin Barry Short |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(24 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 June 1992) |
Role | Technical Representative |
Correspondence Address | Trevanger Woodside Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7UQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,763,367 |
Net Worth | £277,693 |
Current Liabilities | £695,881 |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 September 2004 | Dissolved (1 page) |
---|---|
21 June 2004 | Liquidators statement of receipts and payments (12 pages) |
21 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: leda house station road cambridge CB1 2RN (1 page) |
30 April 2004 | Liquidators statement of receipts and payments (6 pages) |
23 December 2003 | Sec of state's release of liq (1 page) |
17 December 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 November 2003 | Appointment of a voluntary liquidator (1 page) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Receiver ceasing to act (1 page) |
9 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1996 | Appointment of receiver/manager (1 page) |
16 February 1996 | Receiver ceasing to act (1 page) |
8 December 1995 | Liquidators statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators statement of receipts and payments (10 pages) |
3 December 1993 | Statement of affairs (1 page) |
11 November 1993 | Appointment of a voluntary liquidator (1 page) |
4 February 1993 | Company name changed\certificate issued on 04/02/93 (2 pages) |
14 October 1992 | Appointment of receiver/manager (1 page) |
9 April 1992 | Return made up to 20/04/92; no change of members (10 pages) |
31 May 1989 | Registered office changed on 31/05/89 from: 107 baker street london W1M 1FE (1 page) |