Church Lane Edgcott
Aylesbury
Buckinghamshire
HP18 0TU
Secretary Name | Mr Graeme Richard Newton Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(36 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mrs Gillian Susan Hitchings |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Erin House 24a High Street North Marston Buckinghamshire MK18 3PD |
Director Name | Mr Lionel Edward Hitchings |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Erin House 24a High Street North Marston Buckinghamshire MK18 3PD |
Director Name | Mr Ian Robert Sallows |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Poplar Farm High Street Eaton Bray Dunstable Bedfordshire LU6 2DN |
Director Name | Mr David Leonard Wren |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage 44 Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JW |
Secretary Name | Mr Lionel Edward Hitchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Erin House 24a High Street North Marston Buckinghamshire MK18 3PD |
Director Name | Philip Stuart Parker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2004) |
Role | Estimating Surveying |
Correspondence Address | 89 Cotswolds Way Calvert Green Buckinghamshire MK18 2FL |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Turnover | £13,249,000 |
Gross Profit | £1,660,000 |
Net Worth | £259,000 |
Cash | £295,000 |
Current Liabilities | £2,761,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2017 | Liquidators' statement of receipts and payments to 21 August 2017 (5 pages) |
---|---|
22 March 2017 | Liquidators' statement of receipts and payments to 21 February 2017 (5 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 21 August 2016 (5 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 21 February 2016 (5 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 21 February 2016 (5 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 21 August 2015 (5 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 21 August 2015 (5 pages) |
26 March 2015 | Liquidators' statement of receipts and payments to 21 February 2015 (5 pages) |
26 March 2015 | Liquidators statement of receipts and payments to 21 February 2015 (5 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 21 August 2014 (5 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 21 February 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 21 August 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 21 February 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
12 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW on 22 June 2011 (1 page) |
26 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (6 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 21 February 2010 (6 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 21 August 2009 (7 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 21 August 2009 (7 pages) |
22 August 2008 | Administrator's progress report to 31 July 2008 (6 pages) |
22 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 March 2008 | Administrator's progress report to 13 August 2008 (13 pages) |
31 October 2007 | Result of meeting of creditors (3 pages) |
31 October 2007 | Statement of affairs (22 pages) |
26 October 2007 | Statement of affairs (22 pages) |
12 October 2007 | Statement of administrator's proposal (49 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page) |
3 September 2007 | Appointment of an administrator (1 page) |
13 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
9 February 2005 | Director resigned (1 page) |
14 December 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
6 December 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members
|
9 February 2003 | Particulars of contract relating to shares (4 pages) |
9 February 2003 | Ad 06/11/02--------- £ si 408@1=408 £ ic 11201/11609 (2 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
7 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
26 February 2002 | Ad 18/10/01--------- £ si 273@1=273 £ ic 10928/11201 (2 pages) |
26 February 2002 | Particulars of contract relating to shares (4 pages) |
6 November 2001 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
23 October 2001 | Ad 10/04/01--------- £ si 862@1=862 £ ic 10066/10928 (2 pages) |
23 October 2001 | Particulars of contract relating to shares (4 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members
|
22 February 2001 | Ad 09/01/01--------- £ si 240@1=240 £ ic 9826/10066 (2 pages) |
24 November 2000 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
11 November 1999 | Ad 02/11/99--------- £ si 240@1=240 £ ic 9586/9826 (2 pages) |
11 November 1999 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 February 1999 | Return made up to 31/01/99; no change of members
|
10 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
6 February 1998 | Return made up to 31/01/98; no change of members
|
6 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
4 February 1997 | Ad 28/10/96--------- £ si 234@1=234 £ ic 9352/9586 (2 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members
|
29 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
3 September 1991 | Memorandum and Articles of Association (7 pages) |