Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director Name | Graham John Haclin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(3 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Lower Breache House Ewhurst Cranleigh Surrey GU6 7SQ |
Director Name | Mr Roger Harry Batson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1995(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 March 2005) |
Role | Consultant |
Correspondence Address | 67 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | Mr Desmond John Haclin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fairlands Road Guildford Surrey GU3 3JB |
Director Name | Elizabeth Haclin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | Lower Breache House Ewhurst Cranleigh Surrey GU6 7SQ |
Secretary Name | Mr Desmond John Haclin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fairlands Road Guildford Surrey GU3 3JB |
Director Name | Richard Austin Bereford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 1997) |
Role | Operations Director |
Correspondence Address | Flat 1 113 Broxholm Road West Norwood London SE27 0BJ |
Director Name | Paul Langford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1996) |
Role | Managing Director |
Correspondence Address | 15 James Martin Close Denham Green Denham Uxbridge Middlesex UB9 5NN |
Registered Address | Baker Tilly Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,495,575 |
Gross Profit | £544,047 |
Net Worth | £80,727 |
Current Liabilities | £746,035 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2004 | Receiver ceasing to act (1 page) |
22 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
1 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
8 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 April 2001 | O/C 17/10/97 rem/rec (5 pages) |
30 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: home farm shere road albury guildford surrey GU5 9BL (1 page) |
14 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1997 | Administrative Receiver's report (9 pages) |
2 April 1997 | Appointment of receiver/manager (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
10 January 1996 | Ad 25/10/95--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
12 May 1995 | Company name changed b & k (southern) LIMITED\certificate issued on 15/05/95 (4 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Nc inc already adjusted 28/12/94 (1 page) |
21 April 1995 | Ad 31/12/94--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |