Stroud
Gloucestershire
GL5 1RJ
Wales
Director Name | Beat Eugene Corpataux |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Marly Strasse 3 Tentlingen Ch 17 34 |
Director Name | Matthew David Keech |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | Cypress Cottage Luton Road, Barton Le Clay Bedford Bedfordshire MK45 4LG |
Director Name | Michael Robert Charles Citroen |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NQ |
Director Name | Mr Victor Leonard Leslie Ireland |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 May 2008) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | 51 Southgate Road Swansea West Glamorgan SA3 2DA Wales |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael John Thompson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | Oak Lodge The Avenue Ampthill Bedford Bedfordshire MK45 2NR |
Director Name | Mr Eugene Shortt |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 March 1998) |
Role | Accountant |
Correspondence Address | 50 Green Drift Royston Hertfordshire SG8 5BX |
Director Name | Stuart Mansell Ernest White |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2002) |
Role | Commercial Director |
Correspondence Address | Comfrey Cottage Fields Farm Road Layer De La Haye Colchester Essex CO2 0JN |
Director Name | Mr Edward John Stanway |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Harveys Farm Old Road, Pattiswick Braintree Essex CM7 8BJ |
Director Name | Kenneth Ronald James |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 76 Tinwell Road Stamford Lincolnshire PE9 2SD |
Secretary Name | Mr Eugene Shortt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 March 1998) |
Role | Accountant |
Correspondence Address | 50 Green Drift Royston Hertfordshire SG8 5BX |
Secretary Name | Michael Robert Charles Citroen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NQ |
Director Name | Peter Lawrence |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2003) |
Role | Accountant |
Correspondence Address | 22 Ashcombe Close Leigh On Sea Essex SS9 4SE |
Secretary Name | Peter Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2003) |
Role | Accountant |
Correspondence Address | 22 Ashcombe Close Leigh On Sea Essex SS9 4SE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 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 | £9,995,649 |
Gross Profit | £5,815,271 |
Net Worth | £131,279 |
Cash | £1,499 |
Current Liabilities | £3,805,677 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
3 July 2007 | Receiver ceasing to act (1 page) |
5 April 2007 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 April 2005 | Receiver ceasing to act (1 page) |
14 March 2005 | Receiver's abstract of receipts and payments (7 pages) |
27 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 1ST floor 40 clarendon road watford WD17 1HE (1 page) |
25 April 2003 | Statement of affairs (17 pages) |
25 April 2003 | Administrative Receiver's report (35 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: c/o latimer associates (uk) LTD high st north dunstable bedfordshire LU6 1HX (1 page) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 February 2003 | Appointment of receiver/manager (1 page) |
17 October 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 15/12/01; full list of members (9 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members (9 pages) |
8 August 2000 | Director resigned (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members
|
13 January 2000 | Ad 14/12/99--------- £ si 750000@1 (2 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | £ nc 10000/1000000 13/12/99 (1 page) |
25 August 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: latimer house windmill road luton bedfordshire LU1 3XL (1 page) |
10 March 1999 | Nc inc already adjusted 04/03/99 (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Ad 04/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 January 1999 | Return made up to 15/12/98; full list of members (10 pages) |
30 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
28 August 1998 | New director appointed (2 pages) |
18 May 1998 | Memorandum and Articles of Association (24 pages) |
18 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
23 February 1998 | New director appointed (2 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
10 February 1998 | Company name changed intercede 1298 LIMITED\certificate issued on 10/02/98 (2 pages) |
15 December 1997 | Incorporation (31 pages) |