Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1JL
Secretary Name | Peter Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 2 Heath Brow Boxmoor Hemel Hempstead Hertfordshire HP1 1JL |
Director Name | Mark Colin Blake |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1998(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Correspondence Address | 3 Carters Way Swavesey Cambridge CB4 5RZ |
Director Name | Albert Cyril Edwards |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 35 Jones Road Goffs Oak Hertfordshire EN7 5JT |
Director Name | Brian Laurence Rydon |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 17 The Dene Sevenoaks Kent TN13 1PB |
Director Name | Mr John James Halliday |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 8 McAdam Drive Enfield Middlesex EN2 8PS |
Director Name | John Robert Dobney |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 17 Didcott Way Appleby Magna Derbyshire DE12 7AS |
Secretary Name | Mr John James Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 8 McAdam Drive Enfield Middlesex EN2 8PS |
Secretary Name | Mr John Allan Fren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1993) |
Role | Company Accountant |
Correspondence Address | 3 Smarmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Peter Franklin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 2 Heath Brow Boxmoor Hemel Hempstead Hertfordshire HP1 1JL |
Director Name | Mr Kenneth Oswald Wood |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 1993) |
Role | Company Director |
Correspondence Address | 83 High Street Brampton Huntingdon PE18 8TQ |
Director Name | Keith Anthony Hoyle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 4 Hengist Way Bromley Kent BR2 0NS |
Director Name | John Kevin Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 98 Herongate Road Wanstead London E12 5EQ |
Secretary Name | John Kevin Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 98 Herongate Road Wanstead London E12 5EQ |
Director Name | James Victor Tarleton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 22 Riders Court Homefield Road Ware Hertfordshire SG12 7NF |
Secretary Name | James Victor Tarleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 22 Riders Court Homefield Road Ware Hertfordshire SG12 7NF |
Director Name | Andreas Schwartzkopff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 17 The Lawns Mount Pleasant St Albans Hertfordshire AL3 4TB |
Director Name | Phillip John Collins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 14 July 1999) |
Role | General Manager |
Correspondence Address | Plot 11 Hedgerows Cannock Staffordshire WS12 4SR |
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 | £3,358,808 |
Gross Profit | £986,300 |
Net Worth | £53,423 |
Cash | £1,190 |
Current Liabilities | £2,497,504 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 May 2004 | Dissolved (1 page) |
---|---|
20 February 2004 | Liquidators statement of receipts and payments (6 pages) |
18 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2003 | Notice of discharge of Administration Order (4 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: unit 1 monro industrial estate station approach waltham cross hertfordshire EN8 7LX (1 page) |
25 April 2003 | Statement of affairs (4 pages) |
6 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 April 2002 | C/O re change of administrator (5 pages) |
11 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 March 2001 | Notice of variation of an Administration Order (3 pages) |
8 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2000 | Notice of result of meeting of creditors (4 pages) |
11 July 2000 | Statement of administrator's proposal (32 pages) |
4 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 February 2000 | Notice of variation of an Administration Order (4 pages) |
20 December 1999 | Notice of Administration Order (1 page) |
20 December 1999 | Administration Order (4 pages) |
30 July 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
7 May 1999 | Director resigned (1 page) |
5 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: monro industrial estate station approach waltham cross herts EN8 7LX (1 page) |
23 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
22 May 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
15 August 1997 | Director resigned (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Auditor's resignation (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Declaration of assistance for shares acquisition (8 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
23 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
17 December 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned;director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
27 December 1995 | Full accounts made up to 31 May 1995 (13 pages) |
27 December 1995 | Return made up to 28/12/95; full list of members (6 pages) |
8 March 1989 | Resolutions
|
29 June 1988 | Incorporation (15 pages) |