Berkhamsted
Hertfordshire
HP4 3LH
Director Name | Stuart Frederick James |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 17 years (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 22 Tyler Gardens Addlestone Surrey KT15 2XP |
Director Name | Mr Robert Benedict Gregory |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartington House Hide Lane Hartington Buxton Derbyshire SK17 0AP |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 12 Hunters Meadow Dulwich London SE19 1HX |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr David Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 10 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,364,083 |
Net Worth | -£5,078,126 |
Current Liabilities | £6,393,386 |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 September 2007 | Completion of winding up (1 page) |
23 March 2007 | Notice of discharge of Administration Order (3 pages) |
21 March 2007 | Order of court to wind up (2 pages) |
13 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
25 October 2006 | Notice of completion of voluntary arrangement (5 pages) |
25 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2006 (6 pages) |
13 July 2006 | Administrator's abstract of receipts and payments (4 pages) |
3 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2005 (5 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
1 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2004 (3 pages) |
11 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages) |
11 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
22 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
24 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2001 (6 pages) |
24 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1999 (6 pages) |
24 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2000 (6 pages) |
24 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2002 (5 pages) |
12 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
25 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 January 2002 | O/C 20/12/01 rem/appt supervs. (4 pages) |
22 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2000 | Certificate of specific penalty (2 pages) |
28 September 2000 | Certificate of specific penalty (2 pages) |
28 September 2000 | Certificate of specific penalty (2 pages) |
28 September 2000 | Certificate of specific penalty (2 pages) |
24 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
4 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
13 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1998 (2 pages) |
16 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
5 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
5 November 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1997 (6 pages) |
8 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
11 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1996 (6 pages) |
8 July 1996 | Administrator's abstract of receipts and payments (1 page) |
18 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
8 November 1995 | Report to cred vol arr. (4 pages) |
7 July 1995 | Administrator's abstract of receipts and payments (4 pages) |
28 September 1993 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
8 June 1993 | Notice of variation of an Administration Order (4 pages) |
14 August 1992 | Statement of administrator's proposal (1 page) |
14 August 1992 | Administration Order (1 page) |
27 March 1992 | Notice of result of meeting of creditors (1 page) |
23 December 1991 | Notice of Administration Order (1 page) |
23 December 1991 | Administration Order (1 page) |