Wood End
Widdington
Essex
CB11 3SN
Director Name | Mr Simon Robert Charlick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(10 years, 4 months after company formation) |
Appointment Duration | 18 years (closed 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Secretary Name | Mr Simon Robert Charlick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Robert Charles Pendleton Wheeler |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 1992) |
Role | Surveyor |
Correspondence Address | 11 Irlam Road Flixton Manchester M41 6JR |
Director Name | Mr Peter James Walker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1995) |
Role | Accountant |
Correspondence Address | 154 Thames Road Billingham Cleveland TS22 5EX |
Director Name | Andrew Paxton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Wimpole Road Stockton On Tees Cleveland TS19 7LR |
Secretary Name | Brigid Teresa Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 57 Fairlight Road Tooting London SW17 0JE |
Director Name | Ian Edward Senior |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 1995) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Beningborough Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0TY |
Director Name | Geoffrey Robert Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Johns Road Loughton Essex IG10 1RZ |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Mr James Edward Bowyer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 December 1994) |
Role | Quantity Surveyor |
Correspondence Address | 2 The Larches Berkhamsted Hertfordshire HP4 3TX |
Director Name | David Michael Freeborn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 1999) |
Role | Quantity Surveyor |
Correspondence Address | Kettridges Wood End Widdington Essex CB11 3SN |
Director Name | Mr Ian Carr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 August 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Peter Malcolm Martin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 13 October 1995) |
Role | Chartered Builder |
Correspondence Address | 175 Flatts Lane Normanby Middlesbrough Cleveland TS6 0TT |
Secretary Name | Ann Patricia Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1997) |
Role | Chartered Secretary |
Correspondence Address | 44 Juniper Road Boreham Chelmsford Essex CM3 3DX |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Construction Manager |
Correspondence Address | 10 Sirius Building Jardine Road London E1 9WE |
Director Name | Michael Grant |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1997) |
Role | Quantity Surveyor |
Correspondence Address | 55 Burton Fields Road Stamford Bridge York YO4 1JJ |
Director Name | Peter Robert Kilby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 6 Dorrington Way Langley Waterside Beckenham Kent BR3 3GS |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Secretary Name | Paul George Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 13 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cascade Avenue London N10 3PT |
Director Name | Mr Nigel Richard Freeborn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorn Grove Bishops Stortford Hertfordshire CM23 5LB |
Secretary Name | Patricia Ann Kingdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 76 Whitworth Road Northampton NN1 4HJ |
Director Name | Peter Miles Richardson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2000) |
Role | Civil Engineer |
Correspondence Address | 71 De Tany Court St Albans Hertfordshire AL1 1TX |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 24 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr David Andrew Page |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stubbs Close Houghton Regis Dunstable Bedfordshire LU5 5SN |
Director Name | Timothy Bradley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 17 Parkway Camberley Surrey GU15 2PD |
Director Name | Mr Nigel Richard Freeborn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorn Grove Bishops Stortford Hertfordshire CM23 5LB |
Director Name | Mr David Stones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 3 Tapwoods Colchester Essex CO3 3TJ |
Director Name | Mr Steven Parkin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ilex Trees London Road Mickleham Surrey RH5 6EH |
Secretary Name | Secretariat Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 August 2000) |
Correspondence Address | Frogmore Hall Frogmore Park Watton On Stone Hertfordshire SG14 3RU |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 November 2000) |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2ER |
Registered Address | 64 Clifton Street London EC2A 4HB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Turnover | £56,279,000 |
Gross Profit | £3,876,000 |
Net Worth | £903,000 |
Cash | £997,000 |
Current Liabilities | £12,541,000 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 October 2008 | Order of court to wind up (1 page) |
---|---|
19 August 2008 | Receiver's abstract of receipts and payments to 6 August 2008 (2 pages) |
19 August 2008 | Receiver's abstract of receipts and payments to 6 August 2008 (2 pages) |
12 August 2008 | Notice of ceasing to act as receiver or manager (1 page) |
9 May 2008 | Receiver's abstract of receipts and payments to 6 March 2009 (2 pages) |
9 May 2008 | Receiver's abstract of receipts and payments to 6 March 2009 (2 pages) |
9 May 2007 | Receiver's abstract of receipts and payments (3 pages) |
30 June 2006 | Statement of affairs (47 pages) |
30 June 2006 | Administrative Receiver's report (18 pages) |
14 March 2006 | Appointment of receiver/manager (1 page) |
24 February 2006 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Accounting reference date extended from 30/07/05 to 31/10/05 (1 page) |
25 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Ad 29/07/05--------- £ si 6500000@1=6500000 £ ic 1432000/7932000 (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (17 pages) |
1 December 2004 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (9 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
21 May 2004 | Full accounts made up to 26 July 2003 (17 pages) |
5 September 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
18 March 2003 | Company name changed jarvis newman LIMITED\certificate issued on 18/03/03 (2 pages) |
8 December 2002 | Full accounts made up to 27 July 2002 (17 pages) |
31 October 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 22/05/02; full list of members
|
16 May 2002 | Director resigned (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of assistance for shares acquisition (21 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Director resigned (1 page) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Full accounts made up to 28 July 2001 (20 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
20 June 2001 | Return made up to 22/05/01; full list of members
|
21 May 2001 | Accounting reference date extended from 31/03/01 to 30/07/01 (1 page) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
27 October 2000 | Auditor's resignation (1 page) |
12 October 2000 | New director appointed (3 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Nc inc already adjusted 02/08/00 (2 pages) |
13 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
22 August 2000 | Memorandum and Articles of Association (6 pages) |
22 August 2000 | Ad 11/08/00--------- £ si 1131000@1=1131000 £ ic 301000/1432000 (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 August 2000 | Nc inc already adjusted 02/08/00 (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
30 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
30 March 2000 | New director appointed (2 pages) |
22 March 2000 | Auditor's resignation (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
23 August 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
7 June 1999 | Director's particulars changed (1 page) |
4 January 1999 | New secretary appointed (1 page) |
31 December 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
19 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
1 June 1998 | Return made up to 22/05/98; full list of members (14 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
5 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
19 June 1997 | Return made up to 22/05/97; full list of members (10 pages) |
13 June 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Reduction of iss capital and minute (oc) (3 pages) |
18 April 1997 | Certificate of reduction of issued capital (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
30 December 1996 | New director appointed (4 pages) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1996 | Director resigned (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 July 1996 | Company name changed newman shopfitters LIMITED\certificate issued on 11/07/96 (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page) |
21 June 1996 | Return made up to 22/05/96; no change of members (6 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
2 January 1996 | Auditor's resignation (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 July 1995 | Ad 25/04/95--------- £ si 150000@1 (2 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | £ nc 1500000/2000000 25/04/95 (1 page) |
21 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1993 | Resolutions
|
1 November 1991 | Amending page of mem and arts (1 page) |
23 September 1991 | Resolutions
|
22 June 1990 | Resolutions
|
22 May 1990 | Incorporation (21 pages) |