Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director Name | Paul Hald Lewellen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 69 Quilp Drive Chelmsford Essex CM1 4YD |
Secretary Name | Thomas David Michael Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 20 Hillhouse Close Billericay Essex CM12 0BB |
Secretary Name | Mrs Teresa Ann O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 81 Delce Road Rochester Kent ME1 2ES |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(7 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | Mr Stephen Paul Hayklan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 3 Riverview Gardens Barnes London SW13 9QY |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Mr Oliver Oliver Iny |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upper Brook Street Mayfair London W1Y 1PE |
Secretary Name | Mr Andrew David Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Aragon Road Kingston Upon Thames Surrey KT2 5QB |
Director Name | Mr Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Red Lion Street London WC1R 4PF |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Richard Keith Bingham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | 34 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,895,466 |
Net Worth | £1,033,356 |
Cash | £414 |
Current Liabilities | £3,282,821 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2012 | Final Gazette dissolved following liquidation (1 page) |
13 June 2012 | Final Gazette dissolved following liquidation (1 page) |
13 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 5 December 2011 (5 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 5 December 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 5 December 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 5 December 2011 (5 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 5 June 2011 (5 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 5 June 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 5 June 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 5 June 2011 (5 pages) |
20 January 2011 | Termination of appointment of Martin May as a director (2 pages) |
20 January 2011 | Termination of appointment of Richard Bingham as a director (2 pages) |
20 January 2011 | Termination of appointment of Martin May as a director (2 pages) |
20 January 2011 | Termination of appointment of Richard Bingham as a director (2 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 5 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 5 December 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 5 December 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 5 December 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 5 June 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 5 June 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 5 June 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 5 June 2010 (5 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
4 January 2010 | Liquidators statement of receipts and payments to 5 December 2009 (5 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 5 December 2009 (5 pages) |
4 January 2010 | Liquidators statement of receipts and payments to 5 December 2009 (5 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 5 December 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
26 June 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (6 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
26 June 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (6 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (8 pages) |
9 January 2007 | Liquidators' statement of receipts and payments (8 pages) |
9 January 2007 | Liquidators' statement of receipts and payments (8 pages) |
6 December 2005 | Administrator's progress report (5 pages) |
6 December 2005 | Administrator's progress report (5 pages) |
6 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
6 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
8 November 2005 | Result of meeting of creditors (21 pages) |
8 November 2005 | Result of meeting of creditors (21 pages) |
21 October 2005 | Statement of administrator's proposal (18 pages) |
21 October 2005 | Statement of administrator's proposal (18 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: the old control tower manston road manston kent CT12 5TW (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: the old control tower manston road manston kent CT12 5TW (1 page) |
1 September 2005 | Appointment of an administrator (1 page) |
1 September 2005 | Appointment of an administrator (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members
|
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Full accounts made up to 31 March 2004 (24 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (24 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (21 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (21 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 November 2001 | Amended full accounts made up to 31 March 2000 (14 pages) |
27 November 2001 | Amended full accounts made up to 31 March 2000 (14 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1996 (17 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1999 (16 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1996 (17 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1997 (18 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1997 (18 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1998 (19 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1998 (19 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1999 (16 pages) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: park lorne 111 park road london NW8 7JL (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: park lorne 111 park road london NW8 7JL (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (9 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (9 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page) |
17 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 31/12/95; full list of members
|
15 February 1996 | Return made up to 31/12/95; full list of members (11 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
14 September 1989 | Memorandum of association (7 pages) |
14 September 1989 | Memorandum of association (7 pages) |
4 September 1985 | Incorporation (13 pages) |
4 September 1985 | Incorporation (13 pages) |