Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Director Name | Philip Charles Beckwith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Commercial Director |
Correspondence Address | 57 Newstead Road Lee London SE12 0SY |
Secretary Name | Mr Paul Thomas McNicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2004(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Chandos Road London N2 9AR |
Director Name | Anthony Harris |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Structural Engineer |
Correspondence Address | 53 Copthall Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0DQ |
Director Name | Robert Oliver Hickson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Lane Weston Turville Buckinghamshire HP22 5SQ |
Director Name | Donald Mahon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 1993) |
Role | Quantity Surveyor |
Correspondence Address | 19 Leas Road Warlingham Surrey CR6 9LN |
Director Name | John Trussler |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestones 8 Wood End Road Harpenden Hertfordshire AL5 3ED |
Secretary Name | Robert Oliver Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Lane Weston Turville Buckinghamshire HP22 5SQ |
Director Name | Timothy Francis O'Sullivan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 1996) |
Role | Commercial Director |
Correspondence Address | 91 Grove Park Tring Hertfordshire HP23 5JW |
Director Name | Bernard Dadd |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2000) |
Role | Contracts Manager |
Correspondence Address | 14 Wood End Road Harpenden Hertfordshire AL5 3ED |
Secretary Name | Mr David James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 St Leonards Road Amersham Buckinghamshire HP6 6DR |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£16 |
Net Worth | -£250,704 |
Current Liabilities | £250,741 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2007 | Dissolved (1 page) |
---|---|
16 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: merit house edgware road london NW9 5AF (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Declaration of solvency (3 pages) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
30 November 2006 | Ad 27/11/06--------- £ si 250704@1=250704 £ ic 10000/260704 (1 page) |
25 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members
|
27 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
25 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 August 2000 | Director resigned (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 May 2000 | Return made up to 02/05/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 June 1999 | Return made up to 02/05/99; full list of members (8 pages) |
10 June 1999 | Location of register of members (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Return made up to 02/05/98; full list of members (7 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 June 1996 | Location of register of members (1 page) |
5 June 1996 | Return made up to 02/05/96; full list of members (7 pages) |
15 May 1996 | Director resigned (2 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 June 1995 | Return made up to 02/05/95; full list of members (9 pages) |
7 June 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |