Sherington
Newport Pagnell
Buckinghamshire
MK16 9NU
Secretary Name | Ms Denise Doolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 45 High Street Sherington Newport Pagnell Buckinghamshire MK16 9NU |
Director Name | Andrew Vaughan John |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1994) |
Role | Engineer |
Correspondence Address | 34 Morlais Road Port Talbot West Glamorgan SA13 2AT Wales |
Director Name | Peter John Frederick Mold |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1994) |
Role | Engineer |
Correspondence Address | 39 Edgecote Great Holm Milton Keynes Buckinghamshire MK8 9ER |
Director Name | Maurice David Cairns |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1997) |
Role | Sales Director |
Correspondence Address | 35 Knightlands Road Irthlingborough Northamptonshire NN9 5SU |
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 | £2,866,356 |
Gross Profit | £753,577 |
Net Worth | -£9,942 |
Current Liabilities | £743,062 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 August |
13 February 2007 | Dissolved (1 page) |
---|---|
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2005 | O/Court replacment of liquidator (24 pages) |
19 April 2005 | Appointment of a voluntary liquidator (1 page) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Appointment of a voluntary liquidator (1 page) |
14 April 2005 | S/S cert release of liquidator (1 page) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
28 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) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: iveco ford house station road watford WD1 1TG (1 page) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: silbury court 420 silbury boulevard milton keynes MK9 2AF (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Appointment of a voluntary liquidator (1 page) |
22 March 1999 | Statement of affairs (18 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: water lane sherington newport pagnell MK16 9NS (1 page) |
29 December 1998 | Full accounts made up to 31 August 1997 (13 pages) |
1 October 1998 | Return made up to 20/08/98; no change of members (4 pages) |
25 January 1998 | Return made up to 20/08/97; full list of members (6 pages) |
15 October 1997 | Accounting reference date extended from 28/02/97 to 28/08/97 (1 page) |
20 May 1997 | Director resigned (1 page) |
16 April 1997 | Full accounts made up to 28 February 1996 (15 pages) |
14 March 1997 | Return made up to 20/08/96; full list of members (6 pages) |
2 August 1996 | Return made up to 20/08/95; no change of members
|
11 October 1995 | Accounts for a small company made up to 28 February 1995 (14 pages) |