Great Amwell
Ware
Hertfordshire
SG12 9TN
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Sarah Faux |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 November 2013) |
Role | Chief Executive Officer |
Correspondence Address | 3 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Sir Kenneth Robin Warren |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 1995) |
Role | Member Of Parliament |
Correspondence Address | Woodfield House Goudhurst Cranbrook Kent TN17 2NN |
Director Name | Mr Roger Charles Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Hartfield 115 Little Marlow Road Marlow Buckinghamshire SL7 1JA |
Director Name | Mr John Patrick Charles Robotham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 29 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Mr David James Parcell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Roger James Edmonds |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | Kingswood 1 Villa Gardens High Street Flitwick Bedfordshire MK45 1DS |
Director Name | Mr David Jacob Berger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 5 Whittle Close Sandhurst Camberley Surrey GU17 8JN |
Secretary Name | Mr Roger Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | Hartfield 115 Little Marlow Road Marlow Buckinghamshire SL7 1JA |
Director Name | Mr Munawar-Qdal Rooman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1993) |
Role | Engineering Manager |
Correspondence Address | 61 Allenby Road Southall Middlesex UB1 2EY |
Director Name | Peter Manson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 1997) |
Role | Managing Director |
Correspondence Address | Gatsby House Rickmansworth Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LX |
Director Name | Blake Thomas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1995(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 1997) |
Role | Management Consultant |
Correspondence Address | 617 Jefferson Circle Liberty Missouri 64068 |
Director Name | David Berger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(31 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 6 Coombe Hill Court Windsor Berkshire SL4 4UL |
Director Name | Mr Peter Manson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacobs Cottage Cotswold Meadow Great Rissington Gloucestershire GL54 2LN Wales |
Secretary Name | Mr Vim Vithaldas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(31 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 The Chase Great Amwell Ware Hertfordshire SG12 9TN |
Director Name | Robert Ian Clark |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(33 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 25 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Director Name | Datapoint Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Correspondence Address | Datapoint House 400 North Circular Road Neasden London NW10 0JG |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,843,000 |
Gross Profit | £6,566,000 |
Net Worth | -£4,545,000 |
Cash | £179,000 |
Current Liabilities | £9,462,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2013 | Final Gazette dissolved following liquidation (1 page) |
14 August 2013 | Notice of final account prior to dissolution (1 page) |
14 August 2013 | Return of final meeting of creditors (1 page) |
14 August 2013 | Notice of final account prior to dissolution (1 page) |
25 October 2012 | Order of court - restore and wind up (3 pages) |
25 October 2012 | Order of court - restore and wind up (3 pages) |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2008 | Final Gazette dissolved following liquidation (1 page) |
20 November 2008 | Final Gazette dissolved following liquidation (1 page) |
20 August 2008 | Completion of winding up (1 page) |
20 August 2008 | Completion of winding up (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
9 September 2005 | Order of court to wind up (3 pages) |
9 September 2005 | Order of court to wind up (3 pages) |
11 August 2005 | Order of court to wind up (1 page) |
11 August 2005 | Notice of end of Administration (6 pages) |
11 August 2005 | Notice of end of Administration (6 pages) |
11 August 2005 | Order of court to wind up (1 page) |
11 August 2005 | Appointment of a liquidator (1 page) |
11 August 2005 | Appointment of a liquidator (1 page) |
10 May 2005 | Notice of extension of period of Administration (1 page) |
10 May 2005 | Notice of extension of period of Administration (1 page) |
26 October 2004 | Administrator's progress report (11 pages) |
26 October 2004 | Administrator's progress report (11 pages) |
4 August 2004 | Statement of affairs (5 pages) |
4 August 2004 | Statement of affairs (5 pages) |
6 May 2004 | Statement of administrator's proposal (11 pages) |
6 May 2004 | Statement of administrator's proposal (11 pages) |
17 March 2004 | Appointment of an administrator (1 page) |
17 March 2004 | Appointment of an administrator (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: data point house 400 north circular road londonn NW10 0JG (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: data point house 400 north circular road londonn NW10 0JG (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
1 July 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
16 June 2003 | Full accounts made up to 31 December 2001 (19 pages) |
16 June 2003 | Full accounts made up to 31 December 2001 (19 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 February 2003 | Location of register of members (1 page) |
5 February 2003 | Location of register of members (1 page) |
17 January 2003 | Particulars of mortgage/charge (5 pages) |
17 January 2003 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
25 September 2002 | Particulars of mortgage/charge (8 pages) |
25 September 2002 | Particulars of mortgage/charge (8 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
18 June 2002 | Full accounts made up to 31 December 2000 (20 pages) |
18 June 2002 | Full accounts made up to 31 December 2000 (20 pages) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 January 2002 | Director resigned (2 pages) |
2 January 2002 | Director resigned (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 June 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
1 June 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2001 | Declaration of assistance for shares acquisition (14 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 July 1999 (19 pages) |
11 July 2000 | Full accounts made up to 31 July 1999 (19 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
4 July 2000 | Particulars of mortgage/charge (7 pages) |
4 July 2000 | Particulars of mortgage/charge (7 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (17 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (17 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
13 May 1998 | Full accounts made up to 2 August 1997 (18 pages) |
13 May 1998 | Full accounts made up to 2 August 1997 (18 pages) |
13 May 1998 | Full accounts made up to 2 August 1997 (18 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
26 October 1997 | Secretary's particulars changed (1 page) |
26 October 1997 | Secretary's particulars changed (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
6 June 1997 | Full accounts made up to 27 July 1996 (18 pages) |
6 June 1997 | Full accounts made up to 27 July 1996 (18 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | New secretary appointed (2 pages) |
29 March 1996 | Full accounts made up to 29 July 1995 (20 pages) |
29 March 1996 | Full accounts made up to 29 July 1995 (20 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members
|
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (3 pages) |
9 March 1995 | Full accounts made up to 30 July 1994 (22 pages) |
9 March 1995 | Full accounts made up to 30 July 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (180 pages) |
16 December 1992 | Particulars of mortgage/charge (5 pages) |
16 December 1992 | Particulars of mortgage/charge (5 pages) |
25 November 1992 | Particulars of mortgage/charge (5 pages) |
25 November 1992 | Particulars of mortgage/charge (5 pages) |
29 August 1990 | Particulars of mortgage/charge (3 pages) |
29 August 1990 | Particulars of mortgage/charge (3 pages) |
2 May 1990 | Particulars of mortgage/charge (3 pages) |
2 May 1990 | Particulars of mortgage/charge (3 pages) |
21 January 1988 | Memorandum and Articles of Association (15 pages) |
21 January 1988 | Memorandum and Articles of Association (15 pages) |
8 January 1988 | Memorandum and Articles of Association (17 pages) |
8 January 1988 | Memorandum and Articles of Association (17 pages) |
30 November 1987 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 November 1987 | Declaration of satisfaction of mortgage/charge (4 pages) |