Campton
Shefford
Bedfordshire
SG17 5BN
Director Name | Jack Frederick Walker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Elm Hollow Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Marcus Alexander Bull |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Accountant |
Correspondence Address | 28 Lindsey Road Bishops Stortford Hertfordshire CM23 2TA |
Secretary Name | Marcus Alexander Bull |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Accountant |
Correspondence Address | 28 Lindsey Road Bishops Stortford Hertfordshire CM23 2TA |
Director Name | Clifford Wallace Hodgson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1993) |
Role | Accountant |
Correspondence Address | The Barn Brooklands Farm Gypsy Lane Broom Bedfordshire |
Secretary Name | Clifford Wallace Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | The Barn Brooklands Farm Gypsy Lane Broom Bedfordshire |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,238,746 |
Gross Profit | £1,738,912 |
Net Worth | £832,585 |
Cash | £165,091 |
Current Liabilities | £1,969,620 |
Latest Accounts | 30 November 1991 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 December |
20 August 2002 | Dissolved (1 page) |
---|---|
20 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2000 | Liquidators statement of receipts and payments (6 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (6 pages) |
1 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Receiver ceasing to act (2 pages) |
2 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Sec of state rel of liq (1 page) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | Appointment of a voluntary liquidator (2 pages) |
20 May 1998 | O/C liq ipo (42 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: ashley business centre starlings bridge nightingale road hitchin herts SG5 1RJ (1 page) |
9 June 1997 | Resignation of a liquidator (1 page) |
9 June 1997 | Appointment of a voluntary liquidator (1 page) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 August 1995 | Liquidators statement of receipts and payments (6 pages) |