Chantry Road
Bishops Stortford
Hertfordshire
CM23 2UU
Director Name | Malcolm Alexander Young |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1991(1 month after company formation) |
Appointment Duration | 29 years, 7 months (closed 20 January 2021) |
Role | Chartered Surveyor |
Correspondence Address | 9 Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Director Name | Geoffrey Christopher David Groom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 14 May 1994(3 years after company formation) |
Appointment Duration | 26 years, 8 months (closed 20 January 2021) |
Role | Chairman |
Correspondence Address | Plot Mn 1063 Mtwapa Kilifi Disrict Mombasa Foreign |
Secretary Name | Geoffrey Christopher David Groom |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 14 May 1994(3 years after company formation) |
Appointment Duration | 26 years, 8 months (closed 20 January 2021) |
Role | Chairman |
Correspondence Address | Plot Mn 1063 Mtwapa Kilifi Disrict Mombasa Foreign |
Director Name | Geoffrey Christopher David Groom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 17 June 1991(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Plot Mn 1063 Mtwapa Kilifi Disrict Mombasa Foreign |
Secretary Name | Geoffrey Christopher David Groom |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 17 June 1991(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Plot Mn 1063 Mtwapa Kilifi Disrict Mombasa Foreign |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 1993 |
---|---|
Turnover | £13,963 |
Net Worth | £38,563 |
Current Liabilities | £1,009,742 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 October |
6 November 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (5 pages) |
---|---|
25 April 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (5 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 26 September 2016 (5 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 26 March 2016 (5 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (5 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 26 September 2015 (5 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 26 September 2015 (5 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 26 March 2015 (6 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (6 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (5 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (5 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 26 March 2014 (5 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (5 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 26 March 2013 (5 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 26 September 2012 (5 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 26 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
13 February 2012 | Court order insolvency:court order - replacement liquidator 20/12/11 (34 pages) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
31 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 26 March 2011 (5 pages) |
22 February 2011 | Insolvency:miscellaneous - form 600 appointing kevin john hellard and stephen john hunt on 21 april 2010. (1 page) |
10 December 2010 | Liquidators statement of receipts and payments to 26 September 2010 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
16 June 2010 | Registered office address changed from Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 16 June 2010 (2 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
3 March 2009 | Insolvency:600 appointment of liquidator m c hepworth (1 page) |
2 March 2009 | Court order insolvency:replacement of liquidator m c hepworth replaces pa finn, s penn removed (16 pages) |
7 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
5 April 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 February 2006 | C/O replacement of liquidator (14 pages) |
26 January 2006 | S/S cert. Release of liquidator (1 page) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Appointment of receiver/manager (2 pages) |
15 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: finn associates 4 queen street leeds LS1 2TW (1 page) |
2 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Resolutions
|
25 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 October 1995 | Resolutions
|
3 October 1995 | Appointment of a voluntary liquidator (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 7 high street bishops stortford hertfordshire CM23 2LS (1 page) |
20 January 1994 | Registered office changed on 20/01/94 from: 131-137 south street bishops stortford herts CM23 3HX (1 page) |
7 May 1993 | Return made up to 14/05/93; no change of members
|
1 July 1991 | Resolutions
|
14 May 1991 | Incorporation (16 pages) |