Chorleywood
Rickmansworth
Hertfordshire
WD3 5PR
Secretary Name | Kenneth Colin Huxham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 5 Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PR |
Director Name | Robert Thomas Klottrup |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 09 September 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hilltop House Peters Lane Princes Risborough Buckinghamshire HP27 0LQ |
Director Name | Geoffrey William Dickinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 6 Elmwood Road Chiswick London W4 3DZ |
Director Name | Lyle Bryce Blair |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 29 Forest Hill Road Toronto Ontario M4v2l4 |
Director Name | Robert John Davis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stocks Meadow Hemel Hempstead Herts HP2 7BZ |
Director Name | Jonathan Mark Hindle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | 83 Finborough Road Chelsea London SW10 9DP |
Registered Address | Smith & Williamson Limited Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,146,000 |
Gross Profit | £3,242,000 |
Net Worth | £945,000 |
Cash | £15,000 |
Current Liabilities | £1,879,000 |
Latest Accounts | 30 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Liquidators statement of receipts and payments to 19 June 2008 (5 pages) |
9 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2008 | Liquidators statement of receipts and payments (7 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (10 pages) |
20 June 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
19 January 2005 | Administrator's progress report (10 pages) |
19 January 2005 | Statement of administrator's revised proposal (4 pages) |
30 December 2004 | Notice of extension of period of Administration (1 page) |
14 July 2004 | Administrator's progress report (7 pages) |
2 March 2004 | Result of meeting of creditors (14 pages) |
13 February 2004 | Statement of affairs (30 pages) |
13 February 2004 | Statement of administrator's proposal (14 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: home park industrial estate kings langley hertforshire WD4 8LZ (1 page) |
6 January 2004 | Appointment of an administrator (1 page) |
4 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
31 July 2003 | New director appointed (2 pages) |
23 May 2003 | Full accounts made up to 30 December 2002 (25 pages) |
7 December 2002 | Return made up to 22/11/02; full list of members
|
18 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
6 December 2001 | £ sr 120000@1 15/11/01 (1 page) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
21 November 2001 | Location of register of members (1 page) |
19 November 2001 | Full accounts made up to 30 June 2001 (22 pages) |
19 September 2001 | S-div 24/11/00 (1 page) |
19 September 2001 | Resolutions
|
4 May 2001 | Director resigned (1 page) |
28 December 2000 | Full accounts made up to 30 June 2000 (21 pages) |
14 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (23 pages) |
25 November 1999 | Return made up to 22/11/99; full list of members
|
22 December 1998 | Return made up to 04/12/98; no change of members
|
29 October 1998 | Full accounts made up to 30 June 1998 (22 pages) |
17 September 1998 | Particulars of mortgage/charge (5 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (22 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
14 October 1997 | Director resigned (1 page) |
10 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
15 December 1996 | Return made up to 04/12/96; change of members
|
15 May 1996 | Company name changed maine engineering LIMITED\certificate issued on 16/05/96 (2 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
6 December 1995 | Return made up to 04/12/95; change of members (6 pages) |
14 June 1994 | Particulars of mortgage/charge (4 pages) |
22 April 1994 | Memorandum and Articles of Association (14 pages) |
15 April 1994 | Resolutions
|
15 April 1994 | £ nc 1000000/1140000 04/03/94 (1 page) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
16 July 1993 | Particulars of mortgage/charge (4 pages) |
16 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1992 | Particulars of mortgage/charge (3 pages) |
27 January 1992 | Memorandum and Articles of Association (16 pages) |
14 January 1992 | Return made up to 02/01/92; no change of members (6 pages) |
30 March 1989 | Resolutions
|