Takeley
Bishops Stortford
Hertfordshire
CM22 6NR
Director Name | David Kernott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 34 Jordans Way Rainham Essex RM13 9QX |
Secretary Name | David Kernott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1997(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 34 Jordans Way Rainham Essex RM13 9QX |
Director Name | Malcolm John Bentley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | The Old Surgery Bartlow Road Linton Cambridge Cambridgeshire CB1 6LY |
Secretary Name | Malcolm John Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | The Old Surgery Bartlow Road Linton Cambridge Cambridgeshire CB1 6LY |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,536,695 |
Gross Profit | £2,441,053 |
Net Worth | £572,773 |
Cash | £31,273 |
Current Liabilities | £1,976,789 |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 September 2004 | Dissolved (1 page) |
---|---|
24 June 2004 | Return of final meeting of creditors (1 page) |
17 July 1998 | Appointment of a liquidator (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: dencol house orient industrial park simmonds road,leyton, london. E10 7DE (1 page) |
8 July 1998 | Appointment of a liquidator (1 page) |
18 March 1998 | Order of court to wind up (1 page) |
11 March 1998 | Court order notice of winding up (1 page) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
3 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
3 December 1996 | Full group accounts made up to 31 July 1995 (22 pages) |
4 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
1 September 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
16 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |