London
EC2Y 8BY
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mr Jonathan Bradley Hoare |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Secretary Name | Mr Philip David Tonkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2001(20 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saint Andrews Road Paddock Wood Tonbridge Kent TN12 6HT |
Director Name | Mr Philip David Tonkin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 June 2001) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saint Andrews Road Paddock Wood Tonbridge Kent TN12 6HT |
Director Name | Mr David Henry Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 June 2001) |
Role | Accountant |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Secretary Name | Mr David Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Director Name | John Stewart Aviss |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Manor House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE |
Director Name | Mr Robert James Evans |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Director Name | Mr Simon John Bartley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Thomas's Place London E9 7PW |
Director Name | Robert Michael Clinch |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stewart Tadworth Park Tadworth Surrey KT20 5TU |
Registered Address | Levy Gee 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,565,000 |
Gross Profit | £2,133,000 |
Net Worth | -£923,000 |
Cash | £61,000 |
Current Liabilities | £11,842,000 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
13 May 2006 | Dissolved (1 page) |
---|---|
15 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 March 2004 | Completion of winding up (1 page) |
8 March 2004 | Dissolution deferment (1 page) |
6 February 2004 | Receiver ceasing to act (1 page) |
13 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2001 | Administrative Receiver's report (32 pages) |
17 October 2001 | Court order notice of winding up (2 pages) |
17 October 2001 | Order of court to wind up (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: administration office c/o woodpecker pet products LTD 4 coomber way beddington lane croydon surrey CR0 4TQ (1 page) |
8 August 2001 | Appointment of receiver/manager (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
26 June 2001 | Full group accounts made up to 31 August 2000 (21 pages) |
19 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
27 December 2000 | Return made up to 31/10/00; full list of members
|
12 December 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 4 coomber way beddington lane croydon surrey CR0 4TQ (1 page) |
11 July 2000 | New director appointed (2 pages) |
25 May 2000 | Resolutions
|
14 March 2000 | Company name changed total environmental & maintenanc e services LTD.\certificate issued on 14/03/00 (2 pages) |
25 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
14 December 1999 | Accounts for a medium company made up to 31 August 1999 (12 pages) |
1 December 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (3 pages) |
10 November 1999 | Resolutions
|
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
14 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: unit 8 mill lane trading estate mill lane croydon CR0 4AA (1 page) |
2 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
7 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
2 April 1997 | Accounts for a medium company made up to 31 August 1996 (17 pages) |
15 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
4 June 1996 | Accounts for a medium company made up to 31 August 1995 (18 pages) |
12 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 273 high street orpington kent. (1 page) |
25 November 1994 | Return made up to 31/10/94; no change of members
|
30 November 1992 | Return made up to 31/10/92; full list of members (5 pages) |
17 September 1992 | Director resigned;new director appointed (2 pages) |
5 August 1992 | Company name changed\certificate issued on 05/08/92 (2 pages) |
5 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1989 | Return made up to 31/10/89; full list of members (4 pages) |
6 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
19 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 April 1987 | Return made up to 31/12/86; full list of members (6 pages) |
21 May 1981 | Certificate of incorporation (1 page) |