Harewood Road
Little Chalfont
Buckinghamshire
HP8 4UA
Director Name | Edward Mary Pocknell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Birch Green Hertingfordbury Hertford Hertfordshire SG14 2LU |
Director Name | David Michael Hendy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2003(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Churchill Road Barton Le Clay Bedfordshire MK45 4NH |
Director Name | John Leonard Chamberlain |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 36 Broadwater Road Twyford Reading Berkshire RG10 0EX |
Director Name | Gillian M Comben |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 11 Trimmers Field Farnham Surrey GU9 8DZ |
Secretary Name | Gillian M Comben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 11 Trimmers Field Farnham Surrey GU9 8DZ |
Secretary Name | Mr Alan Maurice Ronald Searing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chapel End Hoddesdon Hertfordshire EN11 8DN |
Director Name | Andrew John Beavis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 59 Woodlands Avenue Ruislip Middlesex HA4 9RQ |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,610,000 |
Gross Profit | £1,869,000 |
Net Worth | £406,000 |
Current Liabilities | £1,978,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 October 2007 | Dissolved (1 page) |
---|---|
12 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2007 | Liquidators statement of receipts and payments (6 pages) |
3 May 2007 | Liquidators statement of receipts and payments (6 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Notice of Constitution of Liquidation Committee (3 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (6 pages) |
27 April 2004 | Resolutions
|
14 April 2004 | Registered office changed on 14/04/04 from: 1 great north road hatfield hertfordshire AL9 5JA (1 page) |
14 April 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
8 April 2004 | Statement of affairs (12 pages) |
8 April 2004 | Appointment of a voluntary liquidator (1 page) |
10 March 2004 | Secretary resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | New director appointed (2 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 July 2002 | Return made up to 24/06/02; full list of members
|
20 April 2002 | Particulars of mortgage/charge (6 pages) |
19 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 November 2001 | Particulars of mortgage/charge (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
22 March 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
7 March 2000 | New director appointed (2 pages) |
6 January 2000 | Auditor's resignation (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (5 pages) |
27 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 24/06/98; full list of members (8 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 November 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Secretary resigned;director resigned (2 pages) |
21 February 1996 | New secretary appointed (1 page) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 September 1995 | Return made up to 24/06/95; full list of members
|
19 January 1995 | Ad 15/06/94--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
24 June 1994 | Incorporation (20 pages) |