Hemel Hempstead
Hertfordshire
HP1 2DH
Director Name | Carol Ann Lound |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(22 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 27 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holly Drive Bourne Lincolnshire PE10 9SP |
Director Name | John Stodhard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(22 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 27 July 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Windsor Way Broughton North Lincolnshire DN20 0EL |
Director Name | Michael John Webster |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Coles Park House Cole Park Westmill Buntingford Hertfordshire SG9 9LT |
Director Name | George Michael Richardson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Orchard Vale Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW |
Director Name | Keith George Noble |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 1 St Vincents Road Grantham Lincolnshire NG31 9EJ |
Director Name | Philip James Gravett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1993) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Secretary Name | Philip James Gravett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Secretary Name | Philip James Gravett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Director Name | Frederick Edward Newby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartley Farthingham Lane Ewhurst Cranleigh Surrey GU6 7QN |
Secretary Name | Charles Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 1994) |
Role | Accountant |
Correspondence Address | 48 Oak Walk Hockley Essex SS5 5AR |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | Christopher John Peters |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 11 Clarkes Close Palgrave Diss Norfolk IP22 1AY |
Director Name | Mr David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Marsworth Avenue Pinner Middlesex HA5 4UB |
Secretary Name | Mr Neil John Alfred Tsappis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burfield 85 Church Green Road Bletchley Milton Keynes MK3 6DA |
Director Name | Mr Paul James Taylor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 October 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 40 Azalea Close Lutterworth Leicestershire LE17 4FR |
Director Name | Patrick Joseph Sexton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 January 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Kiln Garth Rothley Leicestershire LE7 7LZ |
Secretary Name | Mr Nigel Antony Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Norton Leys Wavendon Gate Milton Keynes Buckinghamshire MK7 7TA |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Secretary |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Shaun Raymond Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Highgreen Hockerton Southwell Notts NG25 0PL |
Director Name | Paul Lees |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bankside The Bowling Alley Heage Derbyshire DE56 2BF |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(23 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Director Name | Matthew Lloyd Turner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Director Name | Mr Ivor Ashley Barton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 September 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Herts HP1 2DH |
Director Name | Mr Graham Neil Spratling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3c The Mall Park Street St Albans Hertfordshire AL2 2HT |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,240,596 |
Gross Profit | £758,762 |
Net Worth | -£10,251,396 |
Cash | £148,423 |
Current Liabilities | £13,553,078 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (23 pages) |
---|---|
23 June 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (14 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 24 April 2016 (14 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (12 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 24 April 2015 (12 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement liquidator (12 pages) |
9 June 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
1 May 2014 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Administrator's progress report to 25 April 2014 (20 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
25 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 March 2014 | Result of meeting of creditors (4 pages) |
18 February 2014 | Statement of administrator's proposal (43 pages) |
5 February 2014 | Statement of affairs with form 2.14B/2.15B (13 pages) |
13 January 2014 | Registered office address changed from 66 Clifton Street London EC2A 4HB on 13 January 2014 (2 pages) |
10 January 2014 | Appointment of an administrator (1 page) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 October 2013 | Termination of appointment of Graham Spratling as a director (1 page) |
2 October 2013 | Termination of appointment of Matthew Turner as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Amended full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Termination of appointment of Ivor Barton as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 May 2012 | Termination of appointment of Paul Lees as a director (2 pages) |
18 May 2012 | Termination of appointment of Shaun Brown as a director (2 pages) |
16 February 2012 | Appointment of Graham Neil Spratling as a director (3 pages) |
16 February 2012 | Appointment of Mr Ivor Ashley Barton as a director (3 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Termination of appointment of Richard Slater as a director (2 pages) |
10 June 2011 | Appointment of Matthew Lloyd Turner as a director (3 pages) |
9 June 2011 | Appointment of Richard Craig Alan Slater as a director (3 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages) |
22 October 2010 | Termination of appointment of Frederick Newby as a director (2 pages) |
4 August 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
4 August 2010 | Termination of appointment of John Ketteley as a director (2 pages) |
16 July 2010 | Appointment of Carol Ann Lound as a director (3 pages) |
16 July 2010 | Appointment of John Stodhard as a director (3 pages) |
16 July 2010 | Appointment of Paul Lees as a director (3 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
10 February 2010 | Termination of appointment of Patrick Sexton as a director (2 pages) |
29 December 2009 | Director's details changed for Patrick Joseph Sexton on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Mr Shaun Raymond Brown on 29 December 2009 (2 pages) |
15 October 2009 | Termination of appointment of Paul Taylor as a director (2 pages) |
10 June 2009 | Director's change of particulars / patrick sexton / 10/06/2009 (1 page) |
26 March 2009 | Director appointed mr shaun raymond brown (1 page) |
27 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / patrick sexton / 02/06/2008 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Auditor's resignation (1 page) |
16 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
13 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
14 January 2004 | Director's particulars changed (1 page) |
22 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
1 April 2003 | Director's particulars changed (1 page) |
17 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
31 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
28 September 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (3 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 December 1999 | Return made up to 10/12/99; full list of members
|
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (6 pages) |
15 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 January 1998 | Return made up to 20/12/97; no change of members (6 pages) |
16 October 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
24 December 1996 | Return made up to 20/12/96; no change of members
|
5 December 1996 | Resolutions
|
4 December 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | New director appointed (3 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
10 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
10 May 1988 | Incorporation (15 pages) |