Moor Park
Rickmansworth
Herts
Wd3
Director Name | Brian Bernard McCann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1997(10 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Rowanside Prestbury Macclesfield Cheshire SK10 4BE |
Director Name | David Smith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spearfir Danes Hill The Hockering Woking Surrey GU22 7HQ |
Secretary Name | Michael Egerton Legister |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 52 Childebert Road Upper Tooting London SW17 8EX |
Director Name | Ronald Nicol |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Engineer |
Correspondence Address | 391 Milnthorpe Lane Wakefield West Yorkshire WF2 7HT |
Director Name | Mr Alan John Baskeyfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Uxbridge Road Rickmansworth Hertfordshire WD3 2JL |
Director Name | Brendan McCann |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1993(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 5 Old Gannon Close Moor Park Northwood Middlesex NW9 0LH |
Director Name | Mr John Ryan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1993(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 104 Kinlock Drive London Nw9 |
Secretary Name | John Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1993(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 30 Aston Road Moor Park Rickmansworth Herts Wd3 |
Director Name | John James Maguire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 1997) |
Role | Accountant |
Correspondence Address | 12 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Secretary Name | Andrew Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Director Name | Mr Anthony Charles Pickworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Kimbolton Road Higham Ferrers Northamptonshire NN10 8HL |
Director Name | Andrew Peter King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(10 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 12 February 1998) |
Role | Accountant |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,349,000 |
Gross Profit | £1,167,000 |
Net Worth | £671,000 |
Cash | £1,636,000 |
Current Liabilities | £9,071,000 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 November 2007 | Dissolved (1 page) |
---|---|
7 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 August 2007 | Receiver ceasing to act (1 page) |
5 February 2007 | Deferment of dissolution (voluntary) (1 page) |
25 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2006 | Deferment of dissolution (voluntary) (2 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 August 2004 | C/O re change of liq (6 pages) |
18 August 2004 | Appointment of a voluntary liquidator (1 page) |
7 July 2004 | Liquidators statement of receipts and payments (6 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Receiver ceasing to act (1 page) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
25 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Receiver ceasing to act (1 page) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1999 | Company name changed fitzpatrick cable services LTD.\certificate issued on 18/06/99 (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 117 bushey mill lane watford WD2 4PL (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
6 January 1999 | Statement of affairs (6 pages) |
15 December 1998 | Administrative Receiver's report (7 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 117 bushey mill lane watford hertfordshire WD2 4PL (1 page) |
21 September 1998 | Appointment of receiver/manager (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 11 churchill court 58 station road north harrow middx HA2 7SA (1 page) |
4 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 December 1997 | Particulars of mortgage/charge (11 pages) |
14 November 1997 | Full accounts made up to 31 August 1996 (13 pages) |
5 November 1997 | Return made up to 23/09/97; full list of members
|
20 November 1996 | Return made up to 23/09/96; no change of members (6 pages) |
27 September 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
8 December 1995 | Resolutions
|
17 November 1995 | Return made up to 23/09/95; no change of members (6 pages) |
24 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Memorandum and Articles of Association (10 pages) |
17 May 1995 | Resolutions
|
23 September 1987 | Incorporation (16 pages) |