Aylesbury
Buckinghamshire
HP21 7JE
Director Name | Dennis John Sewell |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 March 1995(26 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Finance Director |
Correspondence Address | Sandhill House Middle Claydon Buckingham MK18 2LD |
Director Name | Mr Christopher Bubb |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 1995) |
Role | Sales Director |
Correspondence Address | 47 Limes Avenue Aylesbury Buckinghamshire HP21 7HB |
Director Name | Mr William John Dunbar |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 1992) |
Role | Group Director |
Correspondence Address | 17 Park Mansions London SW11 4HG |
Director Name | Mr Gerald Whitehead |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 1995) |
Role | Divisional Financial Controller |
Correspondence Address | 56 King Edward Avenue Aylesbury Buckinghamshire HP21 7JE |
Secretary Name | Derek Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 4 Peveril Close Aylesbury Buckinghamshire HP21 9UJ |
Secretary Name | Mr Douglas Edward Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 5 Knights Hill High Wycombe Buckinghamshire HP12 3NX |
Director Name | Dr Paul Golby |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welford Hill House Long Marston Road, Welford On Avon Stratford Upon Avon CV37 8AE |
Director Name | Mr Peter Bentley |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 1995) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Sandy Ridge Church Street Rookery Stoke On Trent ST7 4RS |
Director Name | Mr Peter Bentley |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 1995) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Ridge Church Street Rookery Stoke On Trent ST7 4RS |
Registered Address | Nem House 3-5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,336,000 |
Gross Profit | £1,346,000 |
Net Worth | £120,000 |
Latest Accounts | 31 March 1994 (29 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 7 August 2016 (overdue) |
---|
16 December 1991 | Delivered on: 18 December 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and future including goodwill bookdebts uncalled capital and patents. Outstanding |
---|---|
8 January 1982 | Delivered on: 8 January 1982 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
25 January 2019 | Termination of appointment of Paul Golby as a director on 14 January 2019 (1 page) |
---|---|
1 May 2014 | Restoration by order of the court (3 pages) |
1 May 2014 | Restoration by order of the court (3 pages) |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2002 | Order of court - dissolution void (3 pages) |
20 May 2002 | Order of court - dissolution void (3 pages) |
28 September 1996 | Dissolved (1 page) |
28 September 1996 | Dissolved (1 page) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: mandeville road aylesbury bucks HP21 8AB (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: mandeville road aylesbury bucks HP21 8AB (1 page) |
10 April 1995 | Declaration of solvency (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |
10 April 1995 | Declaration of solvency (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |
16 March 1995 | Company name changed bifurcated and tubular rivet com pany,LIMITED(the)\certificate issued on 17/03/95 (4 pages) |
16 March 1995 | Company name changed bifurcated and tubular rivet com pany,LIMITED(the)\certificate issued on 17/03/95 (4 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | New secretary appointed (2 pages) |
10 March 1995 | Secretary resigned (2 pages) |
10 March 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
23 November 1994 | Full accounts made up to 31 March 1994 (19 pages) |
23 November 1994 | Accounts made up to 31 March 1994 (19 pages) |