Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Director Name | Mr James Karl Gough |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(2 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 January 2005) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marsden Road Welwyn Garden City Hertfordshire AL8 6XZ |
Secretary Name | Sarah Elizabeth Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 6 Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PD |
Secretary Name | James Karl Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 25 Sweet Briar Welwyn Garden City Hertfordshire AL7 3DU |
Secretary Name | Gregory Rhys Evans |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 24 Four Acres Welwyn Garden City Hertfordshire AL7 4NW |
Secretary Name | Gregory Rhys Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 24 Four Acres Welwyn Garden City Hertfordshire AL7 4NW |
Secretary Name | Tu Cam Vong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 66 Repton Close Luton LU3 3UL |
Secretary Name | Mr Adam Dominic Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Road Ruislip Middlesex HA4 7AJ |
Director Name | Mr Adam Dominic Sharples |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 King Edwards Road Ruislip Middlesex HA4 7AJ |
Director Name | Nicholas Patrick Kennedy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1999) |
Role | Tax Adviser |
Correspondence Address | 25 Deerings Road Reigate Surrey RH2 0PW |
Director Name | Derek Graham Richard Wood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 5 Whistley Court Farm Lodge Road, Whistley Green Reading Berkshire RG10 0EJ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,346,933 |
Gross Profit | £777,371 |
Net Worth | -£191,111 |
Cash | £255 |
Current Liabilities | £1,625,419 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | Strike-off action suspended (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
13 June 2002 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
7 May 2002 | Administrative Receiver's report (9 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: falcon house city park watchmead welwyn garden city hertfordshire AL7 1AT (1 page) |
12 March 2002 | Appointment of receiver/manager (1 page) |
24 September 2001 | Return made up to 28/04/01; full list of members
|
11 June 2001 | Director resigned (1 page) |
5 May 2001 | Particulars of mortgage/charge (6 pages) |
26 April 2001 | Resolutions
|
24 August 2000 | Full accounts made up to 30 April 1999 (18 pages) |
25 July 2000 | Return made up to 28/04/00; full list of members
|
25 July 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Return made up to 28/04/99; full list of members (6 pages) |
21 July 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 28/04/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
17 November 1997 | Auditor's resignation (1 page) |
13 May 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Return made up to 28/04/97; no change of members
|
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Secretary resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 6 tudor road hazlemere high wycombe buckinghamshire HP15 7PD (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Ad 12/01/96--------- £ si 20000@1 (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Particulars of contract relating to shares (4 pages) |
9 September 1996 | Ad 10/01/96--------- £ si 4998@1 (2 pages) |
9 September 1996 | £ nc 1000/100000 10/01/96 (1 page) |
7 September 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
4 June 1996 | Return made up to 28/04/96; no change of members
|
17 April 1996 | Registered office changed on 17/04/96 from: speen house porter street london W1M 2AH (1 page) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
5 July 1995 | Return made up to 28/04/95; full list of members (6 pages) |
12 May 1994 | Secretary resigned (2 pages) |
28 April 1994 | Incorporation (17 pages) |