Ducketts Lane Green Tye
Much Hadham
Hertfordshire
SG10 6JN
Director Name | Paul Alexander Lister |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Birling Longbottom Lane Sear Green HP9 2UL |
Secretary Name | Dean Raymond Martin Pither |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Bull's Cottage Ducketts Lane Green Tye Much Hadham Hertfordshire SG10 6JN |
Director Name | Peter Charles James |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Store Development |
Correspondence Address | 35 Bath Road Swindon SN1 4AS |
Secretary Name | Ian David Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers 17 Middleton Close Tysoe Warwickshire CV35 0SS |
Director Name | Anthony Stuart Heller |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 9 Maze Green Heights Bishops Stortford Hertfordshire CM23 2RU |
Director Name | Nicholas James Sutton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 69 Nursery Road Southgate London N14 5QG |
Director Name | Kevin Bell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Retail Operations Director |
Correspondence Address | 75a High Street Broom Bedfordshire SG18 9NA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | furniture-to-go.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 80517067 |
Telephone region | Southampton / Portsmouth |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Turnover | £7,701,284 |
Gross Profit | £2,415,215 |
Net Worth | £173,039 |
Cash | £171,964 |
Current Liabilities | £1,118,463 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 17 July 2016 (overdue) |
---|
27 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
27 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2005 | Notice of discharge of Administration Order (3 pages) |
31 August 2005 | Order of court to wind up (2 pages) |
18 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page) |
11 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2003 | Notice of result of meeting of creditors (6 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
7 May 2003 | Statement of administrator's proposal (29 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: h w fisher & co chartered accoun acre house 11-15 william road london NW1 3ER (1 page) |
26 February 2003 | Notice of Administration Order (1 page) |
26 February 2003 | Administration Order (3 pages) |
17 September 2002 | Return made up to 03/07/02; full list of members (8 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
3 September 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
1 August 2001 | Particulars of mortgage/charge (4 pages) |
11 June 2001 | Memorandum and Articles of Association (39 pages) |
11 June 2001 | Nc inc already adjusted 29/03/01 (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Ad 29/03/01--------- £ si 846500@1=846500 £ ic 50000/896500 (2 pages) |
11 June 2001 | Particulars of contract relating to shares (4 pages) |
12 April 2001 | Particulars of mortgage/charge (11 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Return made up to 03/07/00; full list of members (5 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: rotherwick house po box 900 3 thomas more street london E1 9YX (1 page) |
17 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
16 August 1999 | Return made up to 03/07/99; full list of members
|
15 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
9 November 1998 | Director resigned (1 page) |
31 July 1998 | Return made up to 03/07/98; full list of members
|
16 March 1998 | Registered office changed on 16/03/98 from: windy ridge the close totteridge london N20 8PJ (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Ad 04/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 4 simon campion court high street epping essex CM16 4AU (1 page) |
13 February 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (22 pages) |