Buckhurst Hill
Essex
IG9 5TW
Director Name | Mr Kenneth David Wightman |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Technical Director |
Correspondence Address | 9 Church Close Nuneaton Warwickshire CV10 0LZ |
Director Name | Mr Peter Dennis Hinstridge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Director Name | Paul Francis Horabin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2003) |
Role | Chief Executive |
Correspondence Address | 3 Castle Gateway Berkhamsted Hertfordshire HP4 1LH |
Secretary Name | Mr Peter Dennis Hinstridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Director Name | Miss Elizabeth Anne Broughton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1995) |
Role | Customer Services Director |
Correspondence Address | The Oast House Silver End Olney Bucks MK46 5UT |
Secretary Name | Paul Francis Horabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 3 Castle Gateway Berkhamsted Hertfordshire HP4 1LH |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,962,000 |
Gross Profit | £2,565,000 |
Net Worth | £401,000 |
Cash | £32,000 |
Current Liabilities | £1,380,000 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
30 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Receiver ceasing to act (1 page) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page) |
13 June 1996 | New secretary appointed (1 page) |
13 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 1996 | Secretary resigned;director resigned (3 pages) |
22 May 1996 | Appointment of receiver/manager (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: castle house cleveland road hemel hempstead herts HP2 7BW (1 page) |
10 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 May 1996 | Company name changed castle business systems PLC\certificate issued on 07/05/96 (2 pages) |
14 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
2 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |