Takeley
Bishops Stortford
Hertfordshire
CM22 6NR
Director Name | David Kernott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 34 Jordans Way Rainham Essex RM13 9QX |
Secretary Name | David Kernott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 34 Jordans Way Rainham Essex RM13 9QX |
Director Name | Martin Vlieland-Boddy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1998) |
Role | Fca |
Correspondence Address | Defoe House Norleywood Lymington Hampshire SO41 8RS |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,637,470 |
Gross Profit | £771,052 |
Net Worth | £13,838 |
Cash | £44 |
Current Liabilities | £903,787 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2004 | Receiver ceasing to act (1 page) |
15 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 May 2004 | Appointment of receiver/manager (2 pages) |
24 March 2004 | Receiver ceasing to act (1 page) |
21 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
20 October 2000 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
18 October 2000 | Administrative Receiver's report (13 pages) |
18 October 2000 | Amended certificate of constitution of creditors' committee (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: third floor teresa gavin house woodford green essex IG8 8FB (1 page) |
21 July 2000 | Appointment of receiver/manager (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: unit 11 orient industrial park simonds road london E10 7DE (1 page) |
1 June 2000 | Auditor's resignation (1 page) |
4 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
16 February 1999 | Accounts made up to 31 July 1998 (14 pages) |
11 February 1999 | Director resigned (1 page) |
29 June 1998 | Ad 14/04/98--------- £ si 49999@1 (2 pages) |
29 June 1998 | Return made up to 18/04/98; full list of members
|
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 70-74 city road london EC1Y 2BJ (1 page) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | New director appointed (2 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Company name changed sight communications LTD\certificate issued on 20/08/97 (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
18 April 1997 | Incorporation (14 pages) |