Perry Green
Much Hadham
Herts
SG10 6DZ
Director Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | David John Searle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1997) |
Role | Printer |
Correspondence Address | 10 Links Way Northwood Middlesex HA6 2XB |
Secretary Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Mr Kenneth Robert Collier |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(7 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 1998) |
Role | Printer |
Correspondence Address | Overleat 3a Bush Hill London N21 2DB |
Director Name | Mr Jeffrey Charles Alexander |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2001) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Sunnycroft Perry Green Much Hadham Herts SG10 6DZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O R S M Robson Rhodes 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,580,140 |
Gross Profit | £520,758 |
Net Worth | £216,949 |
Current Liabilities | £1,124,824 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 June 2006 | Dissolved (1 page) |
---|---|
9 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
9 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2002 | Appointment of a voluntary liquidator (1 page) |
19 September 2002 | Notice of discharge of Administration Order (5 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 15-19 cavendish place london W1G 0DD (1 page) |
3 July 2002 | New director appointed (2 pages) |
1 July 2002 | Statement of affairs (19 pages) |
1 July 2002 | Resolutions
|
20 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
20 August 2001 | Notice of Administration Order (1 page) |
20 August 2001 | Administration Order (8 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
14 February 2001 | Return made up to 13/02/01; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members (9 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (17 pages) |
17 February 1999 | Return made up to 13/02/99; no change of members (5 pages) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1999 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
17 March 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
14 August 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 13/02/97; full list of members (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
25 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |