Northwood
Middlesex
HA6 1EQ
Secretary Name | Mr Bruce John Degnan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(16 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Roy Road Northwood Middlesex HA6 1EQ |
Director Name | Simon Jonathan Pannell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 April 1997) |
Role | Mechanical Engineer |
Correspondence Address | 22 Williamson Way Rickmansworth Hertfordshire WD3 2GL |
Secretary Name | Mr Bruce John Degnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Roy Road Northwood Middlesex HA6 1EQ |
Secretary Name | Simon Jonathan Pannell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 22 Williamson Way Rickmansworth Hertfordshire WD3 2GL |
Secretary Name | Simon Jonathan Pannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 22 Williamson Way Rickmansworth Hertfordshire WD3 2GL |
Director Name | Glenn Robert Carruthers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(15 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2004) |
Role | Administrator |
Correspondence Address | 20 Thellusson Way Rickmansworth Hertfordshire WD3 2RQ |
Director Name | Mr Sean Patrick Joseph Pannell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2002) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 147 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3ED |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,238,010 |
Gross Profit | £793,893 |
Net Worth | £543,996 |
Cash | £1,248 |
Current Liabilities | £840,976 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2005 | Dissolved (1 page) |
---|---|
21 September 2005 | Notice of move from Administration to Dissolution (6 pages) |
10 May 2005 | Administrator's progress report (5 pages) |
19 April 2005 | Notice of extension of period of Administration (1 page) |
17 November 2004 | Administrator's progress report (15 pages) |
22 June 2004 | Statement of administrator's proposal (28 pages) |
18 May 2004 | Statement of affairs (9 pages) |
5 May 2004 | Appointment of an administrator (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
16 July 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
15 October 2001 | Return made up to 14/09/01; full list of members
|
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
20 July 1999 | Particulars of mortgage/charge (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
4 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 September 1996 | Return made up to 14/09/96; full list of members
|
14 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page) |
17 October 1986 | Allotment of shares (2 pages) |