High Easter
Chelmsford
Essex
CM1 4QN
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Eric Lilford Cooper |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 1994) |
Role | Director Ventures |
Country of Residence | England |
Correspondence Address | Bradbourne Vale House Bradbourne Road Sevenoaks Kent TN13 3QB |
Director Name | Mr John Grenville Hancock |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Great Hyde Hall Sawbridgeworth Hertfordshire CM21 9JA |
Secretary Name | Mr Richard Hugh Wollaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Eric John Wright |
---|---|
Date of Birth | December 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 1994) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Dalby Hall Dalby Lincolnshire PE23 4PN |
Director Name | Melvyn John James Brooks |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 December 2000) |
Role | Director/Dealer Principal |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 6 Nore Road Eastwood Leigh On Sea Essex SS9 5DD |
Director Name | Craig Fraser |
---|---|
Date of Birth | February 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairways 46 Court Meadow Rotherfield East Sussex TN6 3LQ |
Director Name | Marc Matthew |
---|---|
Date of Birth | November 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 February 2001) |
Role | Operations Director |
Correspondence Address | Woodbury View Littlewood Lane Buxted Village East Sussex TN22 4LW |
Director Name | Mr William James Sangster |
---|---|
Date of Birth | November 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenburn 2 Wents Wood Weavering Maidstone Kent ME14 5BL |
Secretary Name | Craig Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairways 46 Court Meadow Rotherfield East Sussex TN6 3LQ |
Director Name | Mr Peter Maurice Isted |
---|---|
Date of Birth | October 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 2000) |
Role | Deputy Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Cottage Eridge Road Crowborough East Sussex TN6 2XA |
Director Name | Paul Henry Edward Millard |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1 Samwell Way Northampton NN4 9QJ |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Robert Ernest Forbes Wiggins |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2001) |
Role | Accountant |
Correspondence Address | 37 Elizabeth House Exeter Close Watford Hertfordshire WD24 4RE |
Secretary Name | Mr John Douglas Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gledstanes Road London W14 9HU |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £192,123,000 |
Gross Profit | £29,974,000 |
Net Worth | £7,007,000 |
Cash | £18,000 |
Current Liabilities | £52,644,000 |
Latest Accounts | 31 December 1999 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | Receiver ceasing to act (1 page) |
3 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2005 | Receiver ceasing to act (1 page) |
1 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2003 | Receiver's abstract of receipts and payments (5 pages) |
24 May 2002 | Receiver's abstract of receipts and payments (7 pages) |
23 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 November 2001 | Statement of Affairs in administrative receivership following report to creditors (87 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2001 | Administrative Receiver's report (27 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: the vine 5 dartford road sevenoaks kent TN13 3SX (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
12 March 2001 | Appointment of receiver/manager (2 pages) |
9 March 2001 | Appointment of receiver/manager (1 page) |
19 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
10 November 2000 | Particulars of mortgage/charge (10 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members
|
23 October 2000 | Director resigned (1 page) |
24 August 2000 | Particulars of mortgage/charge (4 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
15 February 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 15/10/99; full list of members
|
20 July 1999 | Accounts made up to 31 December 1998 (20 pages) |
13 April 1999 | Particulars of mortgage/charge (9 pages) |
6 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1999 | Declaration of assistance for shares acquisition (19 pages) |
1 April 1999 | Particulars of mortgage/charge (16 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (2 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (17 pages) |
21 October 1998 | Return made up to 15/10/98; no change of members
|
6 August 1998 | Registered office changed on 06/08/98 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
29 October 1997 | Return made up to 15/10/97; no change of members
|
3 September 1997 | Particulars of mortgage/charge (9 pages) |
3 September 1997 | Auditor's resignation (1 page) |
30 August 1997 | Declaration of assistance for shares acquisition (15 pages) |
27 August 1997 | Auditor's resignation (1 page) |
21 August 1997 | Particulars of mortgage/charge (4 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Accounts made up to 31 December 1996 (18 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1996 | Return made up to 15/10/96; full list of members
|
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1996 | Accounts made up to 31 December 1995 (21 pages) |
11 February 1996 | Memorandum and Articles of Association (16 pages) |
13 December 1995 | Particulars of mortgage/charge (8 pages) |
9 December 1995 | Particulars of mortgage/charge (8 pages) |
8 December 1995 | Particulars of mortgage/charge (8 pages) |
15 November 1995 | Resolutions
|
1 November 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Accounts made up to 31 December 1994 (19 pages) |
27 May 1994 | Company name changed hancock group LIMITED\certificate issued on 31/05/94 (2 pages) |
9 November 1993 | Company name changed notsallow fifty LIMITED\certificate issued on 10/11/93 (2 pages) |
15 October 1993 | Incorporation (19 pages) |