Haverhill
Suffolk
CB9 0DF
Director Name | Mr Richard James Herbert |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(15 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hovells 10 Frogge Street Ickleton Saffron Walden Essex CB10 1SH |
Director Name | Mr Terence Henry Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(17 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Moor Hall Lane Danbury Chelmsford Essex CM3 4ER |
Secretary Name | Mr Terence Henry Cramphorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(17 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Moor Hall Lane Danbury Chelmsford Essex CM3 4ER |
Director Name | Mr Brian Ernest Bailey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Heating Engineer |
Correspondence Address | Weavers Barn Sandy Cross Lane Heathfield East Sussex TN21 8QP |
Director Name | Mr Donald Thomas Garnish |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Heating Engineer |
Correspondence Address | 23 The Headway Ewell Epsom Surrey KT17 1UP |
Secretary Name | Mrs Christine Annette Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Weavers Barn Sandy Cross Lane Heathfield East Sussex TN21 8QP |
Director Name | Mr Dudley Leonard Trood |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | 62 Mumford Road West Bergholt Colchester Essex CO6 3BL |
Secretary Name | Mr Dudley Leonard Trood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | 62 Mumford Road West Bergholt Colchester Essex CO6 3BL |
Registered Address | C/O Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,541,000 |
Gross Profit | £208,000 |
Net Worth | £252,000 |
Cash | £4,000 |
Current Liabilities | £527,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2005 | Dissolved (1 page) |
---|---|
18 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (7 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
7 February 2003 | Statement of affairs (12 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: rookwood way haverhill suffolk CB9 8PD (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 January 2002 | Resolutions
|
4 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
2 November 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Auditor's resignation (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 19A high stret cobham surrey KT11 3DH (1 page) |
11 December 1996 | Return made up to 23/11/96; full list of members
|
11 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
13 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |