Eaton Bray
Dunstable
Bedfordshire
LU6 2RQ
Director Name | Mr Peter Anthony Hurst |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 1997) |
Role | Publisher |
Correspondence Address | 8 Campions Court Graemesdyke Road Berkhamsted Hertfordshire HP4 3PD |
Director Name | Mr David John Whitby |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 August 2001) |
Role | Printer |
Correspondence Address | 10 Seamons Close Dunstable Bedfordshire LU6 3EQ |
Secretary Name | Mr David John Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 10 Seamons Close Dunstable Bedfordshire LU6 3EQ |
Director Name | Mr Bharat Panchal |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Oakhaven 85 Westoning Road Harlington Dunstable Bedfordshire LU5 6PB |
Secretary Name | Mr Bharat Panchal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Oakhaven 85 Westoning Road Harlington Dunstable Bedfordshire LU5 6PB |
Director Name | Mr Leonard George Walker |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Ash Farm Burcott Leighton Buzzard Beds LU7 0JW |
Secretary Name | Mr Stephen Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 2 Woodside Eaton Bray Dunstable Bedfordshire LU6 2RQ |
Secretary Name | Gillian Patricia Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hawthorn Close Dunstable Bedfordshire LU6 3BL |
Director Name | Gillian Patricia Bushell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 April 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hawthorn Close Dunstable Bedfordshire LU6 3BL |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,918,560 |
Gross Profit | £543,106 |
Net Worth | £163,439 |
Cash | £150 |
Current Liabilities | £661,246 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2006 | Receiver ceasing to act (1 page) |
26 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2006 | Receiver ceasing to act (1 page) |
14 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2002 | Statement of affairs (6 pages) |
30 July 2002 | Administrative Receiver's report (10 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: unit 5 the thames industrial estate high street south dunstable beds LU6 3HL (1 page) |
30 May 2002 | Appointment of receiver/manager (1 page) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
7 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 30 June 2000 (17 pages) |
27 March 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
6 December 1999 | Return made up to 23/10/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
21 December 1998 | Return made up to 23/10/98; full list of members (6 pages) |
16 November 1998 | £ nc 100/10000 12/01/98 (1 page) |
16 November 1998 | Ad 30/06/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Ad 12/01/98--------- £ si 188@1=188 £ ic 12/200 (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Return made up to 23/10/97; full list of members
|
6 October 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
26 June 1997 | Company name changed hsp group holdings LIMITED\certificate issued on 27/06/97 (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
29 October 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
8 December 1995 | Return made up to 26/10/95; full list of members (6 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
31 March 1980 | Memorandum of association (6 pages) |
4 February 1980 | Incorporation (15 pages) |