Lavendon
Olney
Buckinghamshire
MK46 4HL
Secretary Name | Robin Andrew Piggott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 15 March 2012) |
Role | Company Director |
Correspondence Address | 40 Guildford Street Luton Bedfordshire LU1 2PB |
Director Name | Jane McNally |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 West Way Harpenden Herts AL5 4RD |
Director Name | Bhupinder Bal |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Glebe House Whitwell Hoo Hitchin Hertfordshire SG4 8NH |
Director Name | Charles Emmanuel Duffy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 December 2008) |
Role | Retailer |
Correspondence Address | 53b Georgiana Street London NW1 0EB |
Director Name | Mr Nicholas Paine |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Chaucer Road Crowthorne Berks RG45 7QN |
Director Name | Mr Michael Simpson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carnoustie Drive Great Denham Bedfordshire MK40 4FE |
Secretary Name | Mr Nicholas Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Chaucer Road Crowthorne Berks RG45 7QN |
Director Name | Rajen Maganlal Raithatha |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 25 March 1994) |
Role | Accountant |
Correspondence Address | 45b Chiswick High Road London W4 2lt W4 2LT |
Secretary Name | Rajen Maganlal Raithatha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 25 March 1994) |
Role | Accountant |
Correspondence Address | 45b Chiswick High Road London W4 2lt W4 2LT |
Secretary Name | Charles Emmanuel Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 1 The Cables The Plain Epping Essex SM16 6TW |
Director Name | Neil David Wilkie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1995) |
Role | Finance Director |
Correspondence Address | Elston House Elston Newark Nottinghamshire NG23 5NP |
Director Name | Mr Adrian Humphrey Austen Osborn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle Munsley Ledbury Herefordshire HR8 2SF Wales |
Director Name | Mr Adrian Humphrey Austen Osborn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Castle Munsley Ledbury Herefordshire HR8 2SF Wales |
Director Name | Keith Charles Miles |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Elmtree Green Great Missenden Buckinghamshire HP16 9AF |
Director Name | Patrick Ernest Cooper |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Glebe House Fletching Uckfield East Sussex TN22 3SP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £80,396,000 |
Gross Profit | £5,235,000 |
Net Worth | £944,000 |
Cash | £1,560,000 |
Current Liabilities | £11,059,000 |
Latest Accounts | 26 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 June 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
14 June 2016 | Bona Vacantia disclaimer (1 page) |
17 October 2013 | Bona Vacantia disclaimer (2 pages) |
17 October 2013 | Bona Vacantia disclaimer (2 pages) |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 9 December 2011 (6 pages) |
14 December 2011 | Liquidators statement of receipts and payments to 9 December 2011 (6 pages) |
14 December 2011 | Liquidators statement of receipts and payments to 9 December 2011 (6 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 9 December 2011 (6 pages) |
13 July 2011 | Liquidators statement of receipts and payments (15 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
13 July 2011 | Liquidators' statement of receipts and payments (15 pages) |
13 July 2011 | Liquidators' statement of receipts and payments (15 pages) |
26 January 2011 | Registered office address changed from Deloitte Llp 2 New Street Square London EC4A 3BZ on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from Deloitte Llp 2 New Street Square London EC4A 3BZ on 26 January 2011 (2 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (17 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (17 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (17 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (17 pages) |
12 January 2010 | Administrator's progress report to 26 October 2009 (28 pages) |
12 January 2010 | Administrator's progress report to 26 October 2009 (28 pages) |
10 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
10 December 2009 | Administrator's progress report to 26 October 2009 (26 pages) |
10 December 2009 | Administrator's progress report to 26 October 2009 (26 pages) |
10 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
24 June 2009 | Statement of administrator's proposal (25 pages) |
24 June 2009 | Statement of administrator's proposal (25 pages) |
18 June 2009 | Statement of affairs with form 2.14B (29 pages) |
18 June 2009 | Statement of affairs with form 2.14B (29 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 40-48 guildford street luton bedfordshire LU1 2PB (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 40-48 guildford street luton bedfordshire LU1 2PB (1 page) |
6 May 2009 | Appointment of an administrator (1 page) |
6 May 2009 | Appointment of an administrator (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 December 2008 | Appointment terminated director charles duffy (1 page) |
16 December 2008 | Appointment Terminated Director charles duffy (1 page) |
27 November 2008 | Full accounts made up to 26 January 2008 (17 pages) |
27 November 2008 | Full accounts made up to 26 January 2008 (17 pages) |
2 September 2008 | Appointment Terminated Director adrian osborn (1 page) |
2 September 2008 | Appointment terminated director adrian osborn (1 page) |
23 July 2008 | Director's Change of Particulars / jane mcnally / 18/07/2008 / HouseName/Number was: kingscote, now: 31; Street was: 26 plymouth road, now: west way; Area was: penarth, now: ; Post Town was: cardiff, now: harpenden; Region was: south glamorgan, now: herts; Post Code was: CF64 3DH, now: AL5 4RD (1 page) |
23 July 2008 | Director's change of particulars / jane mcnally / 18/07/2008 (1 page) |
24 June 2008 | Director appointed jane mcnally (1 page) |
24 June 2008 | Director appointed jane mcnally (1 page) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 27 January 2007 (19 pages) |
23 October 2007 | Full accounts made up to 27 January 2007 (19 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
28 September 2006 | Full accounts made up to 28 January 2006 (14 pages) |
28 September 2006 | Full accounts made up to 28 January 2006 (14 pages) |
20 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
2 December 2005 | Full accounts made up to 29 January 2005 (14 pages) |
2 December 2005 | Full accounts made up to 29 January 2005 (14 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members
|
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 January 2004 (14 pages) |
6 July 2004 | Full accounts made up to 31 January 2004 (14 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 25 January 2003 (14 pages) |
26 November 2003 | Full accounts made up to 25 January 2003 (14 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 26 January 2002 (14 pages) |
8 November 2002 | Full accounts made up to 26 January 2002 (14 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 27 January 2001 (13 pages) |
27 November 2001 | Full accounts made up to 27 January 2001 (13 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members
|
8 December 2000 | Full accounts made up to 29 January 2000 (13 pages) |
8 December 2000 | Full accounts made up to 29 January 2000 (13 pages) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
7 October 1999 | Ad 20/09/99--------- £ si [email protected]=548668 £ ic 1819750/2368418 (2 pages) |
7 October 1999 | Ad 20/09/99--------- £ si [email protected]=548668 £ ic 1819750/2368418 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
24 September 1999 | Director resigned (1 page) |
21 September 1999 | Particulars of contract relating to shares (3 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Particulars of contract relating to shares (3 pages) |
21 September 1999 | £ nc 51100/2500000 31/08/99 (1 page) |
21 September 1999 | S-div 31/08/99 (1 page) |
21 September 1999 | Ad 31/08/99--------- £ si [email protected]=1783355 £ ic 36395/1819750 (1 page) |
21 September 1999 | £ nc 51100/2500000 31/08/99 (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | S-div 31/08/99 (1 page) |
21 September 1999 | Ad 31/08/99--------- £ si [email protected]=1783355 £ ic 36395/1819750 (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
31 January 1999 | Full accounts made up to 26 September 1998 (19 pages) |
31 January 1999 | Full accounts made up to 26 September 1998 (19 pages) |
5 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
3 March 1998 | Full accounts made up to 27 September 1997 (18 pages) |
3 March 1998 | Full accounts made up to 27 September 1997 (18 pages) |
2 January 1998 | Return made up to 29/12/97; full list of members
|
17 November 1997 | Registered office changed on 17/11/97 from: bay house 159, dixons hill road welham green herts. AL9 7JE. (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: bay house 159, dixons hill road welham green herts. AL9 7JE. (1 page) |
30 July 1997 | Full accounts made up to 28 September 1996 (18 pages) |
30 July 1997 | Full accounts made up to 28 September 1996 (18 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
20 January 1997 | Return made up to 29/12/96; change of members
|
18 September 1996 | New director appointed (3 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
5 August 1996 | £ ic 50200/36395 26/07/96 £ sr 13805@1=13805 (1 page) |
5 August 1996 | £ ic 50200/36395 26/07/96 £ sr 13805@1=13805 (1 page) |
12 June 1996 | New director appointed (2 pages) |
9 May 1996 | Return made up to 29/12/95; full list of members (7 pages) |
6 February 1996 | Full accounts made up to 24 September 1994 (22 pages) |
6 February 1996 | Full accounts made up to 24 September 1994 (22 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
10 September 1985 | Certificate of incorporation (1 page) |
10 September 1985 | Certificate of incorporation (1 page) |
10 September 1985 | Incorporation (16 pages) |
10 September 1985 | Incorporation (16 pages) |