Orangetree Hill
Havering-Atte-Bower
Essex
RM4 1PB
Director Name | Mr Gary Edwards Butters |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 September 2014) |
Role | Company Director |
Correspondence Address | Greanleaze 31 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Mr Nigel Ernest Harper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 September 2014) |
Role | Managing Director |
Correspondence Address | Highfield House Upper Court Road Woldingham Surrey CR3 7BE |
Secretary Name | Elton Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 September 2014) |
Role | Fc |
Correspondence Address | 140 Greenvale Road London SE9 1PF |
Director Name | John Nigel Wansbury |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994 |
Appointment Duration | 2 years, 5 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 29 Brickfirld Lane Chevening Road Chipstead Kent |
Director Name | Mr Ian William Driscoll |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marles Stud Epping Upland Epping Essex CM16 6PF |
Director Name | Mr Raymond Martin Driscoll |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollingsworth Tree Tops Brentwood Essex CM15 9DE |
Secretary Name | Mr Raymond Martin Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollingsworth Tree Tops Brentwood Essex CM15 9DE |
Secretary Name | Mr David Nicholas Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Fen Meadow Ightham Sevenoaks Kent TN15 9HT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2.9k at 1 | Bespoke Envelopes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £2,458,218 |
Net Worth | £515,545 |
Cash | £14,707 |
Current Liabilities | £4,437,194 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Notice of final account prior to dissolution (1 page) |
19 June 2014 | Return of final meeting of creditors (1 page) |
19 June 2014 | Notice of final account prior to dissolution (1 page) |
14 March 2014 | Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 March 2011 | Order of court to wind up (2 pages) |
21 March 2011 | Administrator's progress report to 14 December 2010 (11 pages) |
21 March 2011 | Order of court to wind up (2 pages) |
21 March 2011 | Notice of a court order ending Administration (4 pages) |
21 March 2011 | Notice of a court order ending Administration (4 pages) |
21 March 2011 | Appointment of a liquidator (1 page) |
21 March 2011 | Appointment of a liquidator (1 page) |
21 March 2011 | Administrator's progress report to 14 December 2010 (11 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
12 July 2010 | Administrator's progress report to 7 July 2010 (14 pages) |
12 July 2010 | Administrator's progress report to 7 July 2010 (14 pages) |
12 July 2010 | Notice of extension of period of Administration (1 page) |
12 July 2010 | Notice of extension of period of Administration (1 page) |
12 July 2010 | Administrator's progress report to 7 July 2010 (14 pages) |
9 February 2010 | Administrator's progress report to 7 January 2010 (15 pages) |
9 February 2010 | Administrator's progress report to 7 January 2010 (15 pages) |
9 February 2010 | Administrator's progress report to 7 January 2010 (15 pages) |
1 September 2009 | Statement of administrator's proposal (38 pages) |
1 September 2009 | Statement of administrator's proposal (38 pages) |
17 July 2009 | Appointment of an administrator (1 page) |
17 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5 white oak square london road swanley kent BR8 7AG (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5 white oak square london road swanley kent BR8 7AG (1 page) |
21 May 2009 | Appointment terminated director raymond driscoll (1 page) |
21 May 2009 | Appointment terminated director raymond driscoll (1 page) |
16 December 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
16 December 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
3 November 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 November 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 June 2008 | Appointment terminated secretary david carter (1 page) |
23 June 2008 | Appointment terminated secretary david carter (1 page) |
5 June 2008 | Secretary appointed elton hopkins (1 page) |
5 June 2008 | Secretary appointed elton hopkins (1 page) |
6 September 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
6 September 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
7 March 2007 | Company name changed direct envelopes (U.K.) LIMITED\certificate issued on 07/03/07 (3 pages) |
7 March 2007 | Company name changed direct envelopes (U.K.) LIMITED\certificate issued on 07/03/07 (3 pages) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
22 July 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
22 July 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
30 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
20 September 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
20 September 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
2 September 2002 | Ad 30/07/02--------- £ si 231@1=231 £ ic 2649/2880 (2 pages) |
2 September 2002 | Ad 30/07/02--------- £ si 231@1=231 £ ic 2649/2880 (2 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
5 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
18 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
27 February 2001 | Ad 19/01/01--------- £ si 449@1=449 £ ic 2200/2649 (2 pages) |
27 February 2001 | Ad 19/01/01--------- £ si 449@1=449 £ ic 2200/2649 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Ad 09/01/00--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
28 April 2000 | £ nc 2000/150000 21/12/99 (2 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | £ nc 2000/150000 21/12/99 (2 pages) |
28 April 2000 | Ad 09/01/00--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: unit D1 thamesview business cent barlow way fairview industrial park rainham essex RM13 8BT (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: unit D1 thamesview business cent barlow way fairview industrial park rainham essex RM13 8BT (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
5 July 1999 | Location of register of members (non legible) (2 pages) |
5 July 1999 | Location of debenture register (non legible) (2 pages) |
5 July 1999 | Location of debenture register (non legible) (2 pages) |
5 July 1999 | Location of register of directors' interests (1 page) |
5 July 1999 | Location of register of directors' interests (1 page) |
5 July 1999 | Location of register of members (non legible) (2 pages) |
13 June 1999 | Return made up to 16/05/99; full list of members (7 pages) |
13 June 1999 | Return made up to 16/05/99; full list of members (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
29 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
29 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 16/05/97; full list of members
|
22 July 1997 | Registered office changed on 22/07/97 from: unit D1 thamesview business cent barlow way fairview indu park rainham essex RM13 8BT (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: unit D1 thamesview business cent barlow way fairview indu park rainham essex RM13 8BT (1 page) |
22 July 1997 | Return made up to 16/05/97; full list of members
|
5 March 1997 | Registered office changed on 05/03/97 from: thamesview business centre unit D1 estate rainham essex RM13 8BT (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: thamesview business centre unit D1 estate rainham essex RM13 8BT (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 164/166 high road ilford essex IG1 1LL (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 164/166 high road ilford essex IG1 1LL (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Return made up to 16/05/96; no change of members (4 pages) |
18 July 1996 | Return made up to 16/05/96; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 July 1995 | Return made up to 16/05/95; full list of members (6 pages) |
5 July 1995 | Return made up to 16/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 May 1994 | Incorporation (14 pages) |
16 May 1994 | Incorporation (14 pages) |