Bierton
Aylesbury
Buckinghamshire
HP22 5BH
Secretary Name | Janice Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 5 months (closed 12 July 2016) |
Role | Finances |
Correspondence Address | 15 Northern Road Aylesbury Buckinghamshire HP19 9QT |
Director Name | Eamonn Joseph Gilmore |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2003) |
Role | Construction |
Correspondence Address | Cadover Cranesbill Drive Bicester Oxfordshire OX6 9NG |
Director Name | Janice Henderson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 2006) |
Role | Finances |
Correspondence Address | 15 Northern Road Aylesbury Buckinghamshire HP19 9QT |
Director Name | James Robert Andrew Bilson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2005) |
Role | Commercial Director |
Correspondence Address | 13 Farmclose Road Wootton Northampton Northamptonshire NN4 6HL |
Director Name | Mr Clifford Peter Short |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2005(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 89 Harrow Road Leighton Buzzard Bedfordshire LU7 4UG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Gross Profit | £559,086 |
Net Worth | -£393,978 |
Cash | £137 |
Current Liabilities | £3,245,560 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 30 March 2016 (5 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (5 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
19 February 2016 | Liquidators statement of receipts and payments to 24 January 2016 (5 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 24 January 2016 (5 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (8 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 24 July 2015 (8 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 24 January 2015 (5 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 24 July 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (5 pages) |
12 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (5 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (5 pages) |
27 December 2013 | Insolvency:order of court removing david alan rolph and appointing michael finch as liquidators of the company (35 pages) |
27 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2013 | Appointment of a voluntary liquidator (2 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 24 July 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 24 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 24 July 2012 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
24 January 2011 | Death of a liquidator (1 page) |
30 July 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 24 January 2009 (5 pages) |
25 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
7 August 2007 | Administrator's progress report (5 pages) |
28 February 2007 | Notice of extension of period of Administration (1 page) |
7 February 2007 | Administrator's progress report (6 pages) |
8 November 2006 | Statement of affairs (28 pages) |
1 November 2006 | Result of meeting of creditors (3 pages) |
26 September 2006 | Statement of administrator's proposal (27 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: cavan house 119A bicester road aylesbury buckinghamshire HP19 9BA (1 page) |
7 August 2006 | Appointment of an administrator (1 page) |
25 May 2006 | Director resigned (1 page) |
31 March 2006 | Accounts for a medium company made up to 31 May 2005 (20 pages) |
24 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
20 January 2006 | Particulars of contract relating to shares (2 pages) |
20 January 2006 | Ad 05/12/05--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
3 January 2006 | Nc inc already adjusted 05/12/05 (1 page) |
3 January 2006 | Resolutions
|
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
30 September 2005 | Full accounts made up to 31 May 2004 (21 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 50 northern road aylesbury buckinghamshire HP19 9QY (1 page) |
30 December 2003 | Return made up to 19/12/03; full list of members
|
29 December 2003 | Director resigned (1 page) |
24 December 2003 | Accounts for a medium company made up to 31 May 2003 (14 pages) |
24 December 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
11 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
22 January 2002 | Return made up to 24/12/01; full list of members
|
15 January 2002 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
8 February 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
17 December 1997 | Company name changed edgestyle LIMITED\certificate issued on 18/12/97 (2 pages) |
27 June 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
19 February 1997 | Return made up to 24/12/96; no change of members (4 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: orchard farm ivinghoe aston near leighton buzzard bedfordshire LU9 7BD (1 page) |
22 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
23 February 1994 | Resolutions
|
23 February 1994 | Memorandum and Articles of Association (6 pages) |
24 December 1993 | Incorporation (15 pages) |