140 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Director Name | Mrs Shirley Heather Shaddick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(1 week, 3 days after company formation) |
Appointment Duration | 14 years (closed 30 August 2005) |
Role | Company Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Round House 140 Wilbury Road Letchworth Hertfordshire SG6 4JG |
Director Name | Mr Stephen Edward Shaddick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(1 week, 3 days after company formation) |
Appointment Duration | 14 years (closed 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Roundhouse 140 Wilbury Road Letchworth Hertfordshire SG6 4JG |
Director Name | Mr Michael Edward Goddard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 August 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Southfields Letchworth Hertfordshire SG6 4NA |
Director Name | Anthony Frederick Wallhead |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991 |
Appointment Duration | 1 year, 9 months (resigned 16 February 1993) |
Role | Electrical Engineer |
Correspondence Address | 43 Woodland Way Stevenage Hertfordshire SG2 8BU |
Director Name | Janet Valerie Swann |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cartwright Road Royston Hertfordshire SG8 9ET |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 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 |
---|---|
Gross Profit | £2,681,497 |
Net Worth | £736,467 |
Cash | £288 |
Current Liabilities | £1,650,028 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2004 | Receiver ceasing to act (1 page) |
11 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 May 2002 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page) |
1 March 2002 | Appointment of receiver/manager (1 page) |
25 February 2002 | Director resigned (1 page) |
16 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
10 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
2 February 2001 | New director appointed (2 pages) |
15 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
10 April 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
18 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | £ ic 100000/90520 06/04/98 £ sr 9480@1=9480 (1 page) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 September 1996 | Return made up to 13/08/96; full list of members
|
24 July 1996 | Director's particulars changed (1 page) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 January 1996 | Ad 14/12/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
15 August 1995 | Return made up to 13/08/95; full list of members (4 pages) |
27 June 1995 | £ nc 10000/100000 12/05/95 (1 page) |
27 June 1995 | Resolutions
|
15 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |