Sutton
Sandy
Bedfordshire
SG19 2NB
Director Name | Mr Laurence Frederick Charles Haldron |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1998(6 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lawrence Avenue Letchworth Hertfordshire SG6 2EY |
Secretary Name | Guy Laurence Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(1 year after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hospital Road Bury St Edmunds Suffolk IP33 2HP |
Director Name | Robert Ford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Financier |
Correspondence Address | 57 Briery Way Hemel Hempstead Hertfordshire HP2 7AP |
Director Name | Guy Laurence Hammond |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hospital Road Bury St Edmunds Suffolk IP33 2HP |
Secretary Name | Robert Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Financier |
Correspondence Address | 57 Briery Way Hemel Hempstead Hertfordshire HP2 7AP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £128,148 |
Cash | £37,760 |
Current Liabilities | £257,644 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Statement of affairs (7 pages) |
7 February 2002 | Appointment of a voluntary liquidator (1 page) |
7 February 2002 | Resolutions
|
18 January 2002 | Registered office changed on 18/01/02 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page) |
1 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 January 2001 | Director resigned (1 page) |
6 June 2000 | Amended accounts made up to 31 May 1999 (7 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (7 pages) |
19 April 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: solihull road hampton in arden west midlands B92 0EX (1 page) |
11 December 1998 | New director appointed (2 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |