London
N6 5QU
Secretary Name | Sipher Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2001(25 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | 15 Saint Georges Industrial Estate Amersham Buckinghamshire HP7 9JQ |
Director Name | Mr Philip John Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 South Maundin Hughenden Valley High Wycombe Buckinghamshire HP14 4LZ |
Director Name | David John Lewis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 28 Howard Crescent Seer Green Beaconsfield Buckinghamshire HP9 2XP |
Director Name | Ronald George Moore |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 1999) |
Role | Management Consultant |
Correspondence Address | 17 Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Director Name | James Macmillan Ure |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 1998) |
Role | Md And Company Secretary |
Correspondence Address | 15 Grenville Court Chorleywood Rickmansworth Hertfordshire WD3 5PZ |
Secretary Name | James Macmillan Ure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 1998) |
Role | Company Director |
Correspondence Address | 15 Grenville Court Chorleywood Rickmansworth Hertfordshire WD3 5PZ |
Secretary Name | Valerie Joan Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1998(22 years after company formation) |
Appointment Duration | 3 years (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 24 Little Reeves Avenue Amersham Buckinghamshire HP7 9JA |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £300,250 |
Cash | £234 |
Current Liabilities | £244,236 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
3 January 2006 | Dissolved (1 page) |
---|---|
3 October 2005 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Statement of affairs (5 pages) |
28 June 2002 | Appointment of a voluntary liquidator (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: sipher house 15 st george's industrial estate white lion road amersham buckinghamshire HP7 9JQ (1 page) |
17 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
26 October 2001 | Return made up to 12/04/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 12/04/00; full list of members (9 pages) |
22 September 2000 | Accounting reference date extended from 30/11/99 to 30/11/00 (1 page) |
17 May 2000 | Auditor's resignation (1 page) |
7 March 2000 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Director resigned (1 page) |
20 August 1999 | Full accounts made up to 31 May 1999 (16 pages) |
16 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 October 1998 | Ad 31/08/98--------- £ si 6669@1=6669 £ ic 83330/89999 (2 pages) |
19 August 1998 | Ad 31/07/98--------- £ si 7310@1=7310 £ ic 76020/83330 (2 pages) |
8 July 1998 | Ad 30/06/98--------- £ si 7310@1=7310 £ ic 68710/76020 (2 pages) |
24 May 1998 | Ad 14/04/98--------- £ si 7310@1=7310 £ ic 54090/61400 (2 pages) |
24 May 1998 | Ad 08/05/98--------- £ si 7310@1=7310 £ ic 61400/68710 (2 pages) |
24 May 1998 | Ad 31/03/98--------- £ si 9090@1 (2 pages) |
13 May 1998 | Return made up to 12/04/98; change of members (6 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 May 1997 | Return made up to 12/04/97; change of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
29 April 1996 | Return made up to 12/04/96; full list of members
|
29 April 1996 | Ad 21/09/95--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
27 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 August 1995 | Director resigned (2 pages) |
28 April 1995 | Return made up to 12/04/95; no change of members
|
16 February 1976 | Incorporation (13 pages) |