Berkhamsted
Hertfordshire
HP4 1JF
Director Name | Christopher Moody |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Correspondence Address | Coverdale 36 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Edward George Cox |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sopwell Lodge 15 Milehouse Lane St Albans Hertfordshire AL1 1TH |
Director Name | Paul Bourne Dowson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 13 West End Terrace Winchester Hampshire SO22 5EN |
Director Name | Mr Kimble David Earl |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Wayside Hatch Lane Chapel Row Bucklebury Berkshire |
Director Name | George Edwin Fowkes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Whincop The Drive Belmont Surrey |
Director Name | Scott Alan Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 2791 Dover Road Atlanta Georgia 30327 |
Director Name | Mr Clifford Duncan Jakes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deeracres Lisle Court Road Lymington Hampshire SO41 5SH |
Director Name | Mr Geoffrey Wilson Deith |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1995) |
Role | Company Director |
Correspondence Address | Coachmans Cottage Coach House Mews Blithefield Rugeley Staffordshire WS15 3NL |
Registered Address | Levy Gee Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,407,000 |
Gross Profit | £20,950,000 |
Net Worth | £9,587,000 |
Cash | £3,084,000 |
Current Liabilities | £4,019,000 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 April 2005 | Dissolved (1 page) |
---|---|
5 January 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 December 2004 | Liquidators statement of receipts and payments (6 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Crt. Order -change of liquidator (26 pages) |
14 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (4 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (6 pages) |
29 April 1998 | Director resigned (1 page) |
24 March 1998 | Liquidators statement of receipts and payments (10 pages) |
15 July 1997 | Director resigned (1 page) |
26 March 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: fraser russell 128 station road redhill surrey RH1 1ET (1 page) |
21 March 1997 | Declaration of solvency (3 pages) |
21 March 1997 | Appointment of a voluntary liquidator (1 page) |
21 March 1997 | Resolutions
|
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members
|
10 September 1996 | Registered office changed on 10/09/96 from: kingsgate house high streret redhill surrey RH1 1SG (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: somerset house 47-49 london road redhill surrey RH1 1LU (1 page) |
8 November 1995 | Return made up to 09/10/95; no change of members (18 pages) |
5 September 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
31 May 1995 | Director resigned (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1994 | Full group accounts made up to 31 March 1994 (24 pages) |
28 October 1993 | Return made up to 09/10/93; full list of members
|
28 October 1993 | Full accounts made up to 31 March 1993 (28 pages) |
19 January 1993 | Full group accounts made up to 31 March 1992 (29 pages) |
1 June 1992 | Full group accounts made up to 31 March 1991 (27 pages) |
17 October 1990 | Full group accounts made up to 31 March 1990 (29 pages) |
19 September 1989 | Return made up to 31/08/89; full list of members (35 pages) |
13 September 1989 | Full group accounts made up to 31 March 1989 (26 pages) |