Bishops Stortford
Hertfordshire
CM23 5NP
Director Name | Mr Stanley George Wade |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Electrical Engineer |
Correspondence Address | York House Plains Road Little Totham Maldon Essex CM9 8NA |
Secretary Name | Ms Lorna Veronica Meadows |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Gosfield Road High Garrett Braintree Essex CM7 5NZ |
Director Name | Mr Robert Graham Handyside |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Cathedral Green Llandaff Cardiff South Glamorgan CF5 2EB Wales |
Registered Address | 35 Paul Street London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,574,204 |
Gross Profit | £881,278 |
Net Worth | £128,474 |
Cash | £2,423 |
Current Liabilities | £2,049,514 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 November 2001 | Dissolved (1 page) |
---|---|
17 August 2001 | Return of final meeting of creditors (1 page) |
4 February 1998 | Appointment of a liquidator (1 page) |
16 December 1997 | Notice of discharge of Administration Order (4 pages) |
26 November 1997 | Order of court to wind up (3 pages) |
10 June 1997 | Administrator's abstract of receipts and payments (1 page) |
3 January 1997 | Administrator's abstract of receipts and payments (3 pages) |
21 August 1996 | Receiver ceasing to act (1 page) |
20 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1996 | Administrator's abstract of receipts and payments (3 pages) |
21 December 1995 | Administrator's abstract of receipts and payments (6 pages) |
7 September 1995 | Statement of administrator's proposal (4 pages) |
29 August 1995 | Notice of result of meeting of creditors (2 pages) |
1 August 1995 | Appointment of receiver/manager (2 pages) |
7 June 1995 | Administration Order (8 pages) |
7 June 1995 | Notice of Administration Order (2 pages) |
18 May 1995 | Amended full accounts made up to 30 September 1994 (18 pages) |
11 May 1995 | Director resigned (2 pages) |