Wash Water
Newbury
Berkshire
RG20 0PR
Secretary Name | Mr Graeme Richard Newton Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mr Tony Malcolm Ernest Higgs |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 120 Mandeville Road Aylesbury Buckinghamshire HP21 8AJ |
Director Name | Mrs Gillian Susan Hitchings |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 14 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 1992(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Erin House 24a High Street North Marston Buckinghamshire MK18 3PD |
Secretary Name | Mr Lionel Edward Hitchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 14 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 | 10 February 1995(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 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 Barry Matthews |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 April 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 50 Ambleside Bedgrove Aylesbury Buckinghamshire HP21 9TT |
Director Name | John William Murphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 January 2005) |
Role | Managing Director |
Correspondence Address | 47 Cruickshank Grove Crownhill Milton Keynes Buckinghamshire MK8 0EW |
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 | £3,034,566 |
Gross Profit | £787,850 |
Net Worth | -£735,282 |
Cash | £1,053 |
Current Liabilities | £1,441,799 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (5 pages) |
21 March 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 10 January 2017 (5 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (5 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 10 January 2016 (5 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 10 January 2016 (5 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (5 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 10 July 2015 (5 pages) |
3 February 2015 | Liquidators statement of receipts and payments to 10 January 2015 (5 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (5 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 10 July 2014 (5 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (5 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (5 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 10 January 2014 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 10 July 2013 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 10 January 2013 (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 10 January 2010 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 10 July 2010 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 10 July 2010 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 10 July 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 10 July 2011 (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 (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 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments (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) |
16 August 2011 | Resignation of a liquidator (1 page) |
19 January 2011 | Liquidators statement of receipts and payments to 10 January 2011 (6 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (6 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 10 July 2010 (6 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 10 July 2010 (6 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (6 pages) |
31 March 2010 | Liquidators statement of receipts and payments (6 pages) |
31 March 2010 | Liquidators' statement of receipts and payments (6 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 10 January 2010 (6 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (6 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 10 July 2009 (6 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 35 ballards lane london N3 1XW (1 page) |
11 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
27 February 2008 | Administrator's progress report to 30 July 2008 (14 pages) |
17 October 2007 | Result of meeting of creditors (4 pages) |
27 September 2007 | Statement of administrator's proposal (39 pages) |
17 September 2007 | Statement of affairs (9 pages) |
15 August 2007 | Appointment of an administrator (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page) |
13 April 2007 | Accounts made up to 31 December 2005 (18 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
13 June 2005 | Accounts made up to 31 December 2004 (17 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
8 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 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
6 December 2003 | Accounts made up to 30 June 2003 (16 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members
|
18 November 2002 | Accounts made up to 30 June 2002 (16 pages) |
9 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
6 November 2001 | Accounts made up to 30 June 2001 (15 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members
|
10 November 2000 | Accounts made up to 30 June 2000 (15 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
11 November 1999 | Accounts made up to 30 June 1999 (15 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
17 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
10 November 1998 | Accounts made up to 30 June 1998 (15 pages) |
16 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 November 1997 | Accounts made up to 30 June 1997 (14 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1997 | Return made up to 31/01/97; full list of members
|
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Accounts made up to 30 June 1996 (14 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 November 1995 | Accounts made up to 30 June 1995 (14 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 March 1995 | New director appointed (2 pages) |
25 August 1987 | Particulars of mortgage/charge (3 pages) |
20 July 1978 | Incorporation (15 pages) |