Offard Darcy
Huntingdon
Cambridgeshire
PE18 9SB
Director Name | Mr Simon Matthew Grice |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2000(21 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furze View Bullock Road Haddon Peterborough PE7 3TT |
Secretary Name | Mr Simon Matthew Grice |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(21 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furze View Bullock Road Haddon Peterborough PE7 3TT |
Director Name | Kerry Grice |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2001(22 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Secretary |
Correspondence Address | Furze View Bullock Road Haddon Peterborough PE7 3TT |
Director Name | Catherine Rosina Mary Ann Owen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 June 2000) |
Role | Secretary |
Correspondence Address | 6 Dartmoor Drive Hitchingbrooke Park Huntingdon Cambridgeshire PE18 8XT |
Director Name | Mr John Alfred Owen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Engineer |
Correspondence Address | 10 Meadowsweet Eaton Ford, St. Neots Huntingdon Cambridgeshire PE19 4AR |
Secretary Name | Mr John Alfred Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 10 Meadowsweet Eaton Ford, St. Neots Huntingdon Cambridgeshire PE19 4AR |
Director Name | Harold Seale |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1998) |
Role | Engineer |
Correspondence Address | 4 Silverweed Duloe Road Eaton Socon St Neots Huntingdon Cambridgeshire PE19 4AZ |
Director Name | Mr Paul Witten |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 November 2001) |
Role | Fabricator |
Correspondence Address | 74 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE18 9AW |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,939,542 |
Gross Profit | £396,531 |
Net Worth | £431,854 |
Cash | £702 |
Current Liabilities | £737,276 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Appointment of a voluntary liquidator (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Statement of affairs (7 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page) |
25 January 2002 | New director appointed (2 pages) |
2 January 2002 | Full accounts made up to 31 January 2001 (14 pages) |
5 December 2001 | Director resigned (1 page) |
1 November 2001 | Return made up to 15/07/01; full list of members (9 pages) |
18 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: little end road eaton socon st neots huntingdon cambridgeshire PE19 3JH (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 15/07/00; full list of members (5 pages) |
21 February 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members
|
3 February 1999 | Director's particulars changed (1 page) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 September 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 15/07/98; change of members (6 pages) |
27 October 1997 | Accounts for a medium company made up to 28 February 1997 (17 pages) |
28 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
29 February 1996 | New director appointed (2 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
24 September 1992 | Resolutions
|
24 September 1992 | Ad 03/08/92--------- £ si 9300@1=9300 £ ic 500/9800 (2 pages) |