Stansted
Sevenoaks
Kent
TN15 7PL
Director Name | Mrs Melanie Haycraft |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Parsonage Farm Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL |
Director Name | Mr Terence Charles Haycraft |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Parsonage Farm Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL |
Secretary Name | Mrs Melanie Haycraft |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Parsonage Farm Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL |
Registered Address | 228 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,083,907 |
Gross Profit | £1,009,341 |
Net Worth | £382,360 |
Cash | £837 |
Current Liabilities | £1,886,677 |
Latest Accounts | 31 August 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 January 2008 | Dissolved (1 page) |
---|---|
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (6 pages) |
22 April 2002 | Liquidators statement of receipts and payments (6 pages) |
1 November 2001 | Liquidators statement of receipts and payments (6 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Liquidators statement of receipts and payments (6 pages) |
13 October 2000 | Liquidators statement of receipts and payments (7 pages) |
18 May 2000 | Notice of Constitution of Liquidation Committee (3 pages) |
9 November 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Statement of affairs (22 pages) |
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
19 August 1998 | Return made up to 17/08/98; full list of members (7 pages) |
18 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
23 March 1998 | Full accounts made up to 31 August 1997 (17 pages) |
3 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 31 August 1996 (17 pages) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1996 | Full accounts made up to 31 August 1995 (16 pages) |
23 August 1995 | Return made up to 17/08/95; full list of members (12 pages) |