Mill Road, Henham
Bishops Stortford
Hertfordshire
CM22 6AD
Director Name | Mr Stelio Haralambos Stefanou |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 September 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Tewin Water House Tewin Water Welwyn Hertfordshire AL6 0AA |
Secretary Name | Mr Stephen George Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 High Road Broxbourne Hertfordshire EN10 7BT |
Director Name | Geoffrey Michael Abbey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2001) |
Role | Civil Engineer |
Correspondence Address | The Habit The Street Braughing Hertfordshire SG11 2QR |
Director Name | Barrie Groves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 1998) |
Role | Civil Engineer |
Correspondence Address | Beacon House New Road Digswell Herts AL6 0AH |
Director Name | Barrie Groves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 1998) |
Role | Civil Engineer |
Correspondence Address | Beacon House New Road Digswell Herts AL6 0AH |
Director Name | Paul Sydney Miller |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 26 Mardley Hill Welwyn Hertfordshire AL6 0TS |
Director Name | Mr Stefanos Stefanou |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 1999) |
Role | Civil |
Country of Residence | England |
Correspondence Address | 13 Park Mews Hatfield Hertfordshire AL9 5EP |
Director Name | Peter Theobald |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2003) |
Role | Business Manager |
Correspondence Address | 48 Willowmead Hertford Hertfordshire SG14 2AT |
Director Name | Michael James Lee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2002) |
Role | Construction Contractor |
Correspondence Address | 63 Sussex Avenue Isleworth Middlesex TW7 6LD |
Secretary Name | Mr Peter David Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jay Cottage Little Hormead Buntingford Hertfordshire SG9 0LZ |
Director Name | Mr Paul Raymond Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Farm Barn Heydon Road Great Chishill Royston Herts SG8 8SR |
Director Name | Paul James Dash Halfpenny |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 8 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0AX |
Director Name | Philip Windover Fellowes Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 76 The Shearers St Michaels Mead Bishops Stortford Hertfordshire CM23 4AZ |
Secretary Name | Paula Frona Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 12 Chells Lane Stevenage Herts SG2 7AA |
Registered Address | Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,832,000 |
Gross Profit | £1,238,000 |
Net Worth | £169,000 |
Current Liabilities | £5,066,000 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
3 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
12 November 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (8 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Director's particulars changed (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
3 November 2004 | Appointment of a voluntary liquidator (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Declaration of solvency (3 pages) |
1 November 2004 | Ad 27/10/04--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
14 October 2004 | Return made up to 11/08/04; full list of members; amend (7 pages) |
24 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
6 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
30 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
8 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
19 March 2003 | Director resigned (1 page) |
18 February 2003 | Resolutions
|
10 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 11/08/02; full list of members; amend (9 pages) |
24 September 2002 | Ad 30/06/02--------- £ si 300000@1 (2 pages) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
11 April 2002 | New director appointed (1 page) |
10 April 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
6 February 2002 | Memorandum and Articles of Association (12 pages) |
27 December 2001 | Secretary's particulars changed (1 page) |
7 December 2001 | Full accounts made up to 30 June 2001 (20 pages) |
4 November 2001 | New director appointed (2 pages) |
25 October 2001 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 11/08/01; full list of members (8 pages) |
24 April 2001 | New director appointed (2 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
8 March 2001 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 2SP (1 page) |
31 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
31 January 2000 | Secretary's particulars changed (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (1 page) |
25 October 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
5 July 1999 | Declaration of assistance for shares acquisition (13 pages) |
5 July 1999 | Declaration of assistance for shares acquisition (13 pages) |
5 July 1999 | Particulars of mortgage/charge (13 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 August 1998 | Return made up to 11/08/98; full list of members (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 September 1997 | Return made up to 11/08/97; no change of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 September 1996 | Return made up to 11/08/96; no change of members (6 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 August 1995 | Return made up to 11/08/95; full list of members (8 pages) |
26 July 1995 | Ad 24/07/95--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Nc inc already adjusted 20/12/94 (1 page) |
13 January 1994 | Memorandum and Articles of Association (8 pages) |
23 December 1993 | Company name changed\certificate issued on 23/12/93 (2 pages) |
16 November 1993 | Incorporation (9 pages) |