77a High Street
Hurstpierpoint
West Sussex
BN6 9RE
Director Name | Mr Roger William Smedley |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 02 June 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stoke Paddock Road Stoke Bishop Bristol Avon BS9 2DJ |
Director Name | Mr Matthew Wadman John Thorne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 September 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Bannerdown Road Batheaston Bath Avon BA1 8EG |
Director Name | Mr Philip Henry Wells |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1993) |
Role | Engineer |
Correspondence Address | 188 Stoke Lane Westbury On Trym Bristol Avon BS9 3RU |
Secretary Name | Sarah Elizabeth Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 125 Orchard Road Kingswood Bristol Avon BS15 2TZ |
Director Name | Mr Christopher Graham Ross |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnold House Barby Rugby Northamptonshire CV23 8TR |
Secretary Name | Rodney James Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Monks Kirby Rugby Warks CV23 0RJ |
Director Name | Rodney James Westhead |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Manor House Monks Kirby Rugby Warks CV23 0RJ |
Director Name | John Barrie Baker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 219 Walsall Road Sutton Coldfield West Midlands B74 4QA |
Director Name | Munro Wightman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(24 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 20 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 15 Falmer Close Goring By Sea Worthing West Sussex BN12 4TB |
Director Name | Mr Andrew Robert Goodburn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Deacons Hay Beaconsfield Road Chelwood Gate Redhill Sussex RH17 7LG |
Secretary Name | Munro Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 15 Falmer Close Goring By Sea Worthing West Sussex BN12 4TB |
Director Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Secretary Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
20.4m at 0.1 | Ricardo PLC 100.00% Ordinary |
---|---|
1 at 0.1 | Rodney James Westhead 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,577,000 |
Current Liabilities | £475,000 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a secretary (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a director (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a secretary (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a director (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Appointment of a voluntary liquidator (1 page) |
28 July 2009 | Declaration of solvency (3 pages) |
28 July 2009 | Declaration of solvency (3 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Appointment of a voluntary liquidator (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre shoreham by sea west sussex BN43 5FG (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre shoreham by sea west sussex BN43 5FG (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
5 December 2008 | Accounts made up to 30 June 2008 (7 pages) |
5 December 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Accounts made up to 30 June 2007 (7 pages) |
27 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
5 February 2007 | Accounts made up to 30 June 2006 (11 pages) |
3 July 2006 | Return made up to 05/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 05/05/06; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director resigned (1 page) |
28 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members
|
1 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
1 February 2005 | Accounts made up to 30 June 2004 (9 pages) |
9 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
6 March 2004 | Accounts made up to 30 June 2003 (9 pages) |
6 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
7 December 2002 | Accounts made up to 30 June 2002 (9 pages) |
7 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
17 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
16 November 2001 | Accounts made up to 30 June 2001 (10 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members
|
3 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: southam road radford semele leamington spa warwickshire CV31 1FQ (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: southam road radford semele leamington spa warwickshire CV31 1FQ (1 page) |
14 November 2000 | Accounts made up to 30 June 2000 (11 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
8 December 1999 | Accounts made up to 30 June 1999 (10 pages) |
8 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
12 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicestershire LE10 3EY (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicestershire LE10 3EY (1 page) |
18 December 1998 | Accounts made up to 30 June 1998 (12 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
11 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 January 1998 | Accounts made up to 30 June 1997 (12 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: bridge works shoreham - by - sea west sussex BN43 5FG. (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: bridge works shoreham - by - sea west sussex BN43 5FG. (1 page) |
23 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
20 November 1996 | Accounts made up to 30 June 1996 (9 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
29 April 1996 | Return made up to 05/05/96; full list of members (6 pages) |
29 April 1996 | Return made up to 05/05/96; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
28 November 1995 | Accounts made up to 30 June 1995 (10 pages) |
28 April 1995 | Return made up to 05/05/95; full list of members (6 pages) |
17 November 1994 | Accounts made up to 30 June 1994 (10 pages) |
17 November 1994 | Full accounts made up to 30 June 1994 (10 pages) |
7 February 1994 | Accounts made up to 30 June 1993 (10 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (10 pages) |
2 February 1993 | Full accounts made up to 30 June 1992 (11 pages) |
2 February 1993 | Accounts made up to 30 June 1992 (11 pages) |
18 March 1992 | Full accounts made up to 30 June 1991 (18 pages) |
18 March 1992 | Accounts made up to 30 June 1991 (18 pages) |
21 February 1990 | Full group accounts made up to 31 August 1989 (32 pages) |
21 February 1990 | Full group accounts made up to 31 August 1989 (32 pages) |
10 February 1989 | Full accounts made up to 31 August 1988 (32 pages) |
10 February 1989 | Accounts made up to 31 August 1988 (32 pages) |
4 February 1988 | Accounts made up to 31 August 1987 (30 pages) |
4 February 1988 | Full accounts made up to 31 August 1987 (30 pages) |
3 December 1986 | Full accounts made up to 31 August 1986 (29 pages) |
3 December 1986 | Accounts made up to 31 August 1986 (29 pages) |
12 November 1985 | Accounts made up to 31 August 1985 (14 pages) |
12 November 1985 | Accounts made up to 31 August 1985 (14 pages) |
6 July 1985 | Accounts made up to 31 August 1984 (24 pages) |
6 July 1985 | Accounts made up to 31 August 1984 (24 pages) |
28 March 1984 | Accounts made up to 31 July 1983 (14 pages) |
28 March 1984 | Accounts made up to 31 July 1983 (14 pages) |
17 March 1983 | Accounts made up to 31 July 1982 (17 pages) |
17 March 1983 | Accounts made up to 31 July 1982 (17 pages) |
26 August 1982 | Accounts made up to 31 July 1981 (17 pages) |
26 August 1982 | Accounts made up to 31 July 1981 (17 pages) |
22 December 1980 | Accounts made up to 31 December 1980 (4 pages) |
22 December 1980 | Accounts made up to 31 December 1980 (4 pages) |
12 April 1980 | Accounts made up to 31 July 1979 (3 pages) |
12 April 1980 | Accounts made up to 31 July 2079 (3 pages) |
29 August 1979 | Accounts made up to 31 July 2077 (4 pages) |
29 August 1979 | Accounts made up to 31 July 1977 (4 pages) |
22 August 1979 | Accounts made up to 31 July 2078 (4 pages) |
22 August 1979 | Accounts made up to 31 July 1978 (4 pages) |
21 August 1979 | Accounts made up to 31 July 1976 (7 pages) |
21 August 1979 | Accounts made up to 31 July 2076 (7 pages) |
8 April 1976 | Accounts made up to 31 July 2075 (7 pages) |
8 April 1976 | Accounts made up to 31 July 1975 (7 pages) |
7 May 1975 | Accounts made up to 31 July 1974 (2 pages) |
7 May 1975 | Accounts made up to 31 July 2074 (2 pages) |
23 July 1974 | Annual return made up to 31/07/73 (8 pages) |
23 July 1974 | Annual return made up to 31/07/73 (8 pages) |