Hoddesdon
Hertfordshire
EN11 8BT
Secretary Name | Peter Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 49 Edensor Drive Belper Derbyshire DE56 1TL |
Director Name | Mr David Lloyd Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Joinery Manager |
Correspondence Address | 4 Foundry Close Cottenham Cambridge Cambridgeshire CB4 4TU |
Director Name | John Harry Bird |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1996(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Operations Director |
Correspondence Address | 5 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Director Name | Peter Brookes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1996(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Correspondence Address | 49 Edensor Drive Belper Derbyshire DE56 1TL |
Director Name | Christopher Stewart Samples |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 22 Western Gardens Western Boulevard Nottingham NG8 5GP |
Director Name | Robert Alfred Smith |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 6 Hallfieldgate Lane Shirland Alfreton Derbyshire DE55 6AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,350,176 |
Gross Profit | £996,816 |
Net Worth | £385,670 |
Cash | £510 |
Current Liabilities | £2,411,551 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 April 2005 | Dissolved (1 page) |
---|---|
17 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (7 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
2 August 2001 | Statement of affairs (40 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 5 luke street london EC2A 4PX (1 page) |
25 July 2001 | Appointment of a voluntary liquidator (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2001 | Notice of discharge of Administration Order (4 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
18 April 2000 | Statement of administrator's proposal (74 pages) |
15 February 2000 | Notice of Administration Order (1 page) |
15 February 2000 | Administration Order (4 pages) |
22 June 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 1 east passage london EC1A 7LP (1 page) |
2 June 1999 | Full accounts made up to 31 December 1997 (16 pages) |
16 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
13 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 April 1997 | Return made up to 14/04/97; full list of members
|
11 March 1997 | Ad 18/12/96--------- £ si 300000@1=300000 £ ic 450000/750000 (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
22 November 1996 | Company name changed timber technology LIMITED\certificate issued on 25/11/96 (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Director resigned (1 page) |
28 July 1996 | Ad 30/06/96--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 14/04/96; change of members (5 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Ad 19/12/95--------- £ si 175000@1=175000 £ ic 25000/200000 (2 pages) |
23 February 1996 | £ nc 100000/1000000 19/12/95 (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 May 1995 | Return made up to 20/04/95; no change of members
|