Barton Seagrave
Kettering
Northamptonshire
NN15 6BS
Director Name | Michael David Blyth |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Printer |
Correspondence Address | 256 Springfield Road Chelmsford Essex CM2 6AR |
Director Name | Michael Cartin |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Printer |
Correspondence Address | 42 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Secretary Name | Mr George Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Director Name | John George Turner |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1996) |
Role | Printer |
Correspondence Address | Wynches Barn Wynches Much Hadham Herts SG10 6BA |
Director Name | Mr Bernard Peter Stephen Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1996) |
Role | Printer |
Correspondence Address | Karnten Lodge Hamlet Hill Roydon Harlow Essex CM19 5JU |
Secretary Name | Mrs Shirley May Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Karnten Lodge Hamlet Hill Roydon Harlow Essex CM19 5JU |
Director Name | Mr Paul Francis Brigden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hawthornes Wareside Herts SG12 7RL |
Director Name | Mr Stephen Thomas Hargrave |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lambs Conduit Street London WC1N 3NG |
Director Name | Mr Jeremy Roland Peace |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Crescent London SW1X 8RN |
Secretary Name | Mr Paul Francis Brigden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthornes Wareside Herts SG12 7RL |
Director Name | Edward Slater |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Director Name | Michael Cartin |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2002) |
Role | Printer |
Correspondence Address | 42 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Secretary Name | Edward Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Director Name | Michael David Blyth |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Printing |
Correspondence Address | 256 Springfield Road Chelmsford Essex CM2 6AR |
Director Name | Alan Barnett |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 2 Denfield Dorking Surrey RH4 2AH |
Director Name | Mr Mark Scanlon |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pipit Gardens Aylesbury Buckinghamshire HP19 0GF |
Director Name | Mr Adrian Martin Povey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Saffron Meadow Standon Ware Hertfordshire SG11 1RE |
Registered Address | C/O Hacker Young And Partners St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,797,327 |
Gross Profit | £2,598,447 |
Net Worth | £5,000 |
Cash | £1,566,844 |
Current Liabilities | £3,455,464 |
Latest Accounts | 31 March 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 September 2007 | Dissolved (1 page) |
---|---|
18 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (4 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Statement of affairs (8 pages) |
31 December 2002 | Resolutions
|
19 December 2002 | Registered office changed on 19/12/02 from: 303-305 burdett road london E14 7EL (1 page) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
21 June 2001 | Particulars of mortgage/charge (4 pages) |
1 June 2001 | Director's particulars changed (1 page) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: unit 6 shenval estate south road templefields harlow essex CM20 2BD (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 20/06/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 September 1998 | Auditor's resignation (1 page) |
24 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (20 pages) |
28 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |