Hampton Hargate
Peterborough
PE7 8DP
Secretary Name | Timothy David Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 July 2009) |
Role | Operations Director |
Correspondence Address | 36 Beaumont Way Hampton Hargate Peterborough PE7 8DP |
Director Name | Mr Simon James Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Secretary Name | Mr David John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 73 Northwood End Road Haynes Bedford Bedfordshire MK45 3QD |
Secretary Name | Catherine Jane Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Director Name | Brian Calder |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2005) |
Role | Retail Director |
Correspondence Address | 84 Third Avenue Frinton On Sea Essex CO13 9EE |
Director Name | Anthony Howard Dean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2005) |
Role | Property Director |
Correspondence Address | Little Orchard Lyndon Road Manton Oakham Leicestershire LE15 8SR |
Director Name | Peter Michael Osman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2006) |
Role | Finance Director |
Correspondence Address | The Laurels 1 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Director Name | Mr Thomas Roger Attwood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(14 years after company formation) |
Appointment Duration | 9 months (resigned 05 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Gills Green Cranbrook Hawkshurst Kent TN18 5AE |
Director Name | Mr Mark John James Little |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farringford Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Milton Ivan Guffogg |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,932,000 |
Gross Profit | £1,490,000 |
Net Worth | -£948,000 |
Cash | £715,000 |
Current Liabilities | £64,820,000 |
Latest Accounts | 2 July 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 December 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
8 July 2010 | Bona Vacantia disclaimer (1 page) |
29 March 2010 | Bona Vacantia disclaimer (1 page) |
12 November 2009 | Bona Vacantia disclaimer (1 page) |
18 August 2009 | Bona Vacantia disclaimer (1 page) |
13 August 2009 | Bona Vacantia disclaimer (1 page) |
12 August 2009 | Bona Vacantia disclaimer (1 page) |
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2009 | Appointment terminated director paul sellars (1 page) |
1 April 2009 | Administrator's progress report to 31 March 2009 (11 pages) |
1 April 2009 | Notice of move from Administration to Dissolution (11 pages) |
6 February 2009 | Administrator's progress report to 1 January 2009 (10 pages) |
4 February 2009 | Administrator's progress report to 1 January 2009 (9 pages) |
6 August 2008 | Administrator's progress report to 1 July 2008 (10 pages) |
6 August 2008 | Administrator's progress report to 1 July 2008 (9 pages) |
7 February 2008 | Administrator's progress report (14 pages) |
5 February 2008 | Administrator's progress report (14 pages) |
9 January 2008 | Notice of extension of period of Administration (1 page) |
6 August 2007 | Administrator's progress report (16 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: shrewsbury avenue peterborough cambridgeshire PE2 7LA (1 page) |
1 March 2007 | Memorandum and Articles of Association (4 pages) |
22 February 2007 | Statement of affairs (26 pages) |
21 February 2007 | Statement of administrator's proposal (50 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
9 January 2007 | Appointment of an administrator (1 page) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 2 July 2005 (19 pages) |
3 May 2006 | New director appointed (4 pages) |
6 April 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 17/12/05; full list of members
|
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
31 January 2006 | Resolutions
|
5 May 2005 | Full accounts made up to 26 June 2004 (20 pages) |
24 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 17/12/04; full list of members
|
6 May 2004 | Full accounts made up to 28 June 2003 (23 pages) |
7 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: marquis business centre royston road baldock hertfordshire SG7 6XL (1 page) |
3 September 2003 | Company name changed cardfair LIMITED\certificate issued on 03/09/03 (2 pages) |
6 June 2003 | £ ic 600100/540100 13/05/03 £ sr 60000@1=60000 (2 pages) |
5 June 2003 | Resolutions
|
3 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2003 | Auditor's resignation (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Particulars of mortgage/charge (19 pages) |
3 February 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (8 pages) |
29 June 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
27 December 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (24 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 October 2000 | Resolutions
|
30 June 2000 | Ad 05/05/00--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
30 May 2000 | £ nc 100/2000000 05/05/00 (1 page) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
9 October 1999 | Particulars of mortgage/charge (7 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: unit 8 woodside industrial park works road letchworth hertfordshire SG6 1LA (1 page) |
2 February 1999 | Company name changed just cards LIMITED\certificate issued on 03/02/99 (4 pages) |
31 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Company name changed xcess LIMITED\certificate issued on 02/06/98 (2 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 February 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 17/12/97; no change of members (8 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 1997 | Return made up to 17/12/96; full list of members
|
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 20A high street hitchin hertfordshire SG5 1AT (1 page) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1995 | Return made up to 17/12/94; change of members
|
31 March 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1994 | Registered office changed on 23/02/94 from: 81,kirby drive luton bedfordshire LU3 4AJ (1 page) |
11 January 1994 | Return made up to 17/12/93; full list of members (6 pages) |
12 February 1993 | Ad 03/02/92--------- £ si 98@1 (2 pages) |
10 February 1993 | Company name changed xcess greetings LIMITED\certificate issued on 11/02/93 (2 pages) |
10 January 1993 | Return made up to 17/12/92; change of members
|
6 May 1992 | Return made up to 17/12/91; full list of members (5 pages) |
24 December 1990 | Resolutions
|
17 December 1990 | Incorporation (16 pages) |