Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Secretary Name | Robert Askin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1998(15 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Badgers Walk Shiplake Henley On Thames Oxfordshire RG9 3JQ |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1993) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | John Edward Raymond Porch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Sales Director |
Correspondence Address | 30c Denham Way Rickmansworth Hertfordshire WD3 9SP |
Director Name | Mr John Michael Stevens |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Building Manager |
Correspondence Address | Tarragon Camden Road Maidenhead Berkshire SL6 6HA |
Secretary Name | Mr Donald Anthony Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | Royston David Elliott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1998) |
Role | Building Director |
Correspondence Address | 50 Holmes Road Strawberry Hill Twickenham TW1 4RG |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £43,208,000 |
Gross Profit | £14,154,000 |
Net Worth | £40,859,000 |
Cash | £4,200,000 |
Current Liabilities | £38,320,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 2006 | Dissolved (1 page) |
---|---|
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page) |
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page) |
26 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
3 July 2000 | Company name changed michael shanly group LIMITED\certificate issued on 04/07/00 (3 pages) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: `sorbon', aylesbury end, beaconsfield, bucks. HP9 1LW. (1 page) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
8 May 2000 | Declaration of solvency (4 pages) |
8 May 2000 | Resolutions
|
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
30 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 29/09/97; no change of members (9 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
19 February 1997 | Full group accounts made up to 31 December 1995 (25 pages) |
13 November 1996 | Return made up to 29/09/96; full list of members (10 pages) |
29 October 1996 | New director appointed (3 pages) |
21 October 1996 | Director resigned (1 page) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |