Forest Row
East Sussex
RH18 5DS
Secretary Name | Mr David Harbud |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Darent Mead Sutton At Hone Dartford Kent DA4 9EH |
Director Name | Alan Hawkins |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Avalon Hermitage Drive High Hurstwood Uckfield East Sussex TN22 4BH |
Director Name | Neal Alan Wiltshire |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Contract Engineer |
Correspondence Address | 74 London Road Stone Dartford Kent DA2 6AN |
Secretary Name | Alan Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Avalon Hermitage Drive High Hurstwood Uckfield East Sussex TN22 4BH |
Secretary Name | Caroline Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1998) |
Role | Company Director |
Correspondence Address | The Coach House Upper Close Forest Row East Sussex RH18 5DS |
Director Name | Ian Simon Waghorn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 36 Stephenson Drive East Grinstead West Sussex RH19 4BG |
Secretary Name | Claire Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 3 Badger Copse Henfield West Sussex BN5 9HE |
Secretary Name | Ian Simon Waghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 36 Stephenson Drive East Grinstead West Sussex RH19 4BG |
Director Name | Mr David Harbud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Darent Mead Sutton At Hone Dartford Kent DA4 9EH |
Secretary Name | Mr Dale Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 04 May 2001) |
Role | Contract Engineer |
Country of Residence | England |
Correspondence Address | The Coach House Upper Close Forest Row East Sussex RH18 5DS |
Secretary Name | Chaylee Robin Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Kelsam House Elvington Close Queens Avenue Maidstone Kent ME16 0TA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(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 | 14 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,370,193 |
Gross Profit | £942,840 |
Cash | £167,408 |
Current Liabilities | £1,476,468 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page) |
20 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: first floor holbrook house 72 bank street maidstone kent ME14 1SN (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Statement of affairs (11 pages) |
28 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2004 | Statement of Affairs in administrative receivership following report to creditors (28 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
19 August 2003 | Administrative Receiver's report (5 pages) |
2 June 2003 | Appointment of receiver/manager (1 page) |
2 June 2003 | Appointment of receiver/manager (1 page) |
24 May 2002 | Return made up to 31/01/02; full list of members
|
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 October 2001 | Director resigned (1 page) |
9 July 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
27 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
19 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Particulars of mortgage/charge (4 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members
|
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | New secretary appointed (2 pages) |
25 February 1999 | Return made up to 14/02/99; no change of members
|
17 February 1999 | New secretary appointed (2 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 May 1998 | Return made up to 14/02/98; full list of members (5 pages) |
9 February 1998 | New director appointed (2 pages) |
27 January 1998 | £ ic 79/66 30/11/97 £ sr 13@1=13 (1 page) |
8 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 May 1997 | £ ic 87/79 15/04/97 £ sr 8@1=8 (5 pages) |
21 February 1997 | Return made up to 14/02/97; full list of members
|
1 November 1996 | £ ic 100/87 25/09/96 £ sr 13@1=13 (5 pages) |
1 November 1996 | Resolutions
|
16 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 May 1996 | New secretary appointed (2 pages) |
30 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Auditor's resignation (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 February 1994 | Incorporation (14 pages) |