Royston
Hertfordshire
SG8 5BN
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Mr Paul Mower |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Keiths Wood Knebworth Hertfordshire SG3 6PU |
Director Name | Mark Stephen Riches |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | Naidens The Common Shotesham All Saints Norwich NR15 1YR |
Secretary Name | Mr Paul Mower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Keiths Wood Knebworth Hertfordshire SG3 6PU |
Director Name | James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | The White House 10 Garfield Park Great Glen Leicestershire LE8 9JY |
Director Name | Mr John David Mackie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 September 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Caerleon 8 Murdoch Road Wokingham Berkshire RG40 2DE |
Director Name | Mr Mark Weston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 6 Alma Terrace Allen Street London W8 6QY |
Director Name | Derek Simpson Hunt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | Hunters Oak Asheridge Chesham Buckinghamshire HP5 2UV |
Director Name | Seamus Declan Gormley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 3 The Homestead Mountsorrel Loughborough Leicestershire LE12 7HS |
Director Name | Elizabeth Wilson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 8 Forge Hill Beeston Nottingham Nottinghamshire NG9 5DW |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pricewaterhouse Cooper 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£187,028,000 |
Current Liabilities | £187,030,000 |
Latest Accounts | 29 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2001 | Liquidators statement of receipts and payments (6 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | O/C - replacement of liquidator (8 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: wanlip road syston leicester leicestershire LE7 1PD (1 page) |
16 September 1999 | Appointment of a voluntary liquidator (1 page) |
10 September 1999 | Declaration of solvency (3 pages) |
10 September 1999 | Resolutions
|
12 August 1999 | Return made up to 18/05/99; full list of members
|
28 January 1999 | Full accounts made up to 29 March 1998 (16 pages) |
31 July 1998 | Return made up to 18/05/98; full list of members (10 pages) |
28 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: wanlip road syston leicester leicestershire LE7 1PD (1 page) |
5 February 1998 | Full group accounts made up to 29 March 1997 (25 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: fosse way syston leicester LE7 8NF (1 page) |
26 November 1997 | New director appointed (3 pages) |
28 August 1997 | Return made up to 18/05/97; full list of members (5 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
7 February 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
19 November 1996 | New director appointed (2 pages) |
30 August 1996 | Return made up to 18/05/96; full list of members (13 pages) |
18 July 1996 | Ad 22/12/95--------- £ si [email protected]=3000 £ ic 960000/963000 (2 pages) |
18 July 1996 | Ad 22/12/95--------- £ si [email protected]=5000 £ ic 963000/968000 (2 pages) |
22 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
26 September 1995 | Full accounts made up to 30 November 1994 (6 pages) |
4 July 1995 | Return made up to 18/05/95; full list of members (12 pages) |
3 July 1995 | Ad 26/06/95--------- £ si [email protected]=45000 £ ic 915000/960000 (4 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
1 June 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
26 May 1995 | Memorandum and Articles of Association (52 pages) |
23 May 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
23 May 1995 | £ nc 1000/1000000 27/04/95 (1 page) |
23 May 1995 | Accounting reference date shortened from 31/05 to 30/11 (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
23 May 1995 | Ad 27/04/95--------- £ si [email protected]=914998 £ ic 2/915000 (4 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | New director appointed (4 pages) |
18 May 1995 | Memorandum and Articles of Association (62 pages) |
5 May 1995 | Particulars of mortgage/charge (16 pages) |
25 April 1995 | Company name changed elrona LIMITED\certificate issued on 25/04/95 (4 pages) |
18 April 1995 | Compulsory strike-off action has been discontinued (2 pages) |