Handley Park
Towcester
Northamptonshire
NN12 8PA
Director Name | Paul John Richards |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(5 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 29 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sharps Lane Ruislip Middlesex HA4 7JB |
Secretary Name | Paul John Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(5 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 29 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sharps Lane Ruislip Middlesex HA4 7JB |
Director Name | Terence William Roughton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(6 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 169 London Road North Poynton Macclesfield Cheshire SK12 1BX |
Director Name | Paul John Richards |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sharps Lane Ruislip Middlesex HA4 7JB |
Secretary Name | Paul John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sharps Lane Ruislip Middlesex HA4 7JB |
Secretary Name | Edwin John Thomas Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 22 North Drive Ruislip Middlesex HA4 8EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £7,833,000 |
Net Worth | £1,291,000 |
Cash | £1,006,000 |
Current Liabilities | £1,598,000 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
29 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2009 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 17 July 2009 (11 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 13 May 2009 (6 pages) |
17 November 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 13 May 2008 (6 pages) |
29 November 2007 | Liquidators statement of receipts and payments (6 pages) |
4 July 2007 | Liquidators statement of receipts and payments (10 pages) |
21 May 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 May 2007 | Appointment of a voluntary liquidator (1 page) |
21 May 2007 | C/O;-replacement of liquidator (15 pages) |
18 December 2006 | Liquidators statement of receipts and payments (6 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 20-26 cursitor street london EC4A 1HY (1 page) |
14 March 2005 | Statement of affairs (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
25 January 2005 | Appointment of a voluntary liquidator (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 27 manor park crescent edgware middlesex HA8 7NH (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Appointment of a voluntary liquidator (1 page) |
21 May 2004 | Declaration of solvency (3 pages) |
30 April 2004 | Application for striking-off (1 page) |
22 April 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
25 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
15 June 2003 | Return made up to 30/03/02; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
12 April 2002 | Return made up to 30/03/01; full list of members
|
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 December 2000 | Full accounts made up to 31 May 2000 (13 pages) |
1 August 2000 | Return made up to 30/03/00; full list of members
|
4 January 2000 | Return made up to 30/03/99; full list of members (7 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Return made up to 30/03/98; no change of members (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 July 1997 | Return made up to 30/03/97; no change of members (4 pages) |
3 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
20 June 1996 | Return made up to 30/03/96; full list of members (6 pages) |
20 June 1996 | New secretary appointed (2 pages) |
4 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
20 July 1995 | Secretary resigned;director resigned (2 pages) |
16 June 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
26 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
26 April 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 March 1992 | Incorporation (13 pages) |