3 The Cloisters
Ampthill
Bedfordshire
MK45 2UJ
Director Name | Nicholas Neil Totman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | Long Reach Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | Mr Colin Keith Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 1 Broadoak Cottages Henley Road Hurley Berkshire SL6 5LW |
Secretary Name | David Ian Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 18 Monks Green Fetcham Leatherhead Surrey KT22 9TW |
Director Name | Mr Barry James Abbott |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Bickton Mill Bickton Fordingbridge Hampshire SP6 2HA |
Director Name | Mr Robert Edgar Glibbery |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1995) |
Role | Divisional Managing Director |
Correspondence Address | 3 Bank House Court Hognaston Ashbourne Derbyshire DE6 1JH |
Secretary Name | Leslie George Bruce Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 28 Netheravon Road Chiswick London W4 2NA |
Director Name | Mr David Stuart Vincent |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(19 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 03 May 1995) |
Role | Chairman |
Correspondence Address | Little Manor The Crescent Woodlands Road Ashurst Hampshire SO4 2AQ |
Director Name | Alan Charles Harry White |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2003) |
Role | Construction Consultant |
Correspondence Address | 44 Thames Crescent Maidenhead Berkshire SL6 8EY |
Secretary Name | Nicholas Neil Totman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Long Reach Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,331,324 |
Gross Profit | £1,981,138 |
Net Worth | £1,050,838 |
Cash | £2,721,271 |
Current Liabilities | £5,200,824 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 September 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2006 | Receiver ceasing to act (1 page) |
10 August 2005 | Statement of Affairs in administrative receivership following report to creditors (3 pages) |
8 July 2005 | Administrative Receiver's report (11 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: the hill loperwood tatchbury mount calmore southampton SO40 2RP (1 page) |
4 May 2005 | Appointment of receiver/manager (1 page) |
17 January 2005 | Return made up to 18/12/04; full list of members
|
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (1 page) |
16 April 2004 | Full accounts made up to 31 January 2003 (17 pages) |
9 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
23 June 2003 | Company name changed rock asphalte LIMITED\certificate issued on 23/06/03 (2 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
19 March 2003 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: latymer house 2 ravenscourt road hammersmith london W6 0UX (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Particulars of mortgage/charge (9 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
19 March 2003 | Director resigned (1 page) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
20 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
29 November 2001 | Director's particulars changed (1 page) |
16 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
25 August 2000 | Director's particulars changed (1 page) |
24 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
4 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
13 September 1999 | Director's particulars changed (1 page) |
6 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
18 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 January 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
18 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: raine house ashbourne road mackworth derby DE3 4NB (1 page) |
21 June 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (2 pages) |
23 May 1995 | Auditor's resignation (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Declaration of assistance for shares acquisition (6 pages) |
20 April 1995 | Director resigned;new director appointed (6 pages) |
28 May 1976 | Company name changed\certificate issued on 28/05/76 (2 pages) |
12 February 1976 | Certificate of incorporation (1 page) |