Hyde Hill
Chalford
Gloucestershire
GL6 8PD
Wales
Secretary Name | Alison Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 09 November 2013) |
Role | Company Director |
Correspondence Address | Hyde Gate Hyde Hill Chalford Gloucester GL6 8PD Wales |
Director Name | Ken Hewson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 November 2013) |
Role | Manager |
Correspondence Address | 2 Anerley Park Road London SE20 8DJ |
Director Name | Terence Michael Eaton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Engineer |
Correspondence Address | 47 Kintgs Hall Road Beckenham Kent BR3 1LR |
Director Name | Trevor John Iles |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 1995) |
Role | Sales Manager |
Correspondence Address | Redcroft 111 Borden Lane Sittingbourne Kent ME10 1BX |
Secretary Name | James Alfred William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | Ashburton Hillbrow Road Liss Hampshire GU33 7PS |
Director Name | Mrs Elaine Diana Holliday |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newtown Road Hove East Sussex BN3 6AA |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,296 |
Cash | £124,362 |
Current Liabilities | £258,984 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2013 | Final Gazette dissolved following liquidation (1 page) |
9 August 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
9 August 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 23 May 2013 (5 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (5 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 23 November 2012 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 23 November 2012 (5 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 23 November 2012 (5 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 23 May 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (5 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (5 pages) |
13 December 2011 | Liquidators statement of receipts and payments to 23 November 2011 (5 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (5 pages) |
11 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2011 | Appointment of a voluntary liquidator (1 page) |
11 August 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Liquidators statement of receipts and payments to 23 May 2011 (6 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (6 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (6 pages) |
15 March 2011 | Certificate that Creditors have been paid in full (2 pages) |
15 March 2011 | Certificate that Creditors have been paid in full (2 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
22 July 2010 | Registered office address changed from Begbies Traynor Calverton House Tilers Road Kiln Farm Milton Keynes Bucks MK11 3LL on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Begbies Traynor Calverton House Tilers Road Kiln Farm Milton Keynes Bucks MK11 3LL on 22 July 2010 (2 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 May 2008 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 May 2008 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 May 2009 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 23 May 2008 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 May 2008 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 May 2008 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 May 2009 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 23 May 2008 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 23 May 2009 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 23 May 2010 (5 pages) |
22 October 2009 | Order of court - dissolution void (3 pages) |
22 October 2009 | Order of court - dissolution void (3 pages) |
4 September 2008 | Final Gazette dissolved following liquidation (1 page) |
4 September 2008 | Final Gazette dissolved following liquidation (1 page) |
4 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2008 | Statement of affairs with form 4.18 (10 pages) |
3 June 2008 | Statement of affairs with form 4.18 (10 pages) |
3 June 2008 | Appointment of a voluntary liquidator (1 page) |
3 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page) |
13 June 2007 | Declaration of solvency (3 pages) |
13 June 2007 | Ex.res. "In specie" (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Ex.res. "In specie" (1 page) |
13 June 2007 | Declaration of solvency (3 pages) |
13 June 2007 | Appointment of a voluntary liquidator (1 page) |
13 June 2007 | Appointment of a voluntary liquidator (1 page) |
13 June 2007 | Resolutions
|
6 June 2007 | Registered office changed on 06/06/07 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page) |
26 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 January 2002 | New secretary appointed (2 pages) |
24 October 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
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) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 31 January 1999 (8 pages) |
20 January 2000 | Full accounts made up to 31 January 1999 (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 31 January 1997 (9 pages) |
14 January 1998 | Full accounts made up to 31 January 1997 (9 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 January 1996 (9 pages) |
28 July 1997 | Full accounts made up to 31 January 1996 (9 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
7 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
24 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
24 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |