Company Name18-21 Morley Street Group Limited
DirectorMichael Edward D'Arcy Walton
Company StatusDissolved
Company Number03760762
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NameSalehurst International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusCurrent
Appointed10 March 2004(4 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Queens Road
Beckenham
Kent
BR3 4JJ
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address20 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX
Director NameMr Christopher Graham Oldroyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgrove Southfield Place
Weybridge
Surrey
KT13 0RQ
Director NameMatthew Valentine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 Hodford Road
London
NW11 8NJ
Secretary NamePeter John Moys
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address20 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX
Director NameMr Terence Edwin Blyth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRust En Vrede 4 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameMr Clifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeeracres
Lisle Court Road
Lymington
Hampshire
SO41 5SH
Director NameMr David Arthur Foakes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
New Church Road West Bergholt
Colchester
Essex
CO6 3JF

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24 To 30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£35,028,000
Gross Profit£2,467,000
Net Worth-£15,222,000
Cash£816,000
Current Liabilities£5,882,000

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

30 April 2006Dissolved (1 page)
31 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Statement of affairs (5 pages)
18 November 2004Appointment of a voluntary liquidator (1 page)
18 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2004Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ (1 page)
28 July 2004Return made up to 28/04/04; full list of members (10 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Director resigned (1 page)
22 March 2004Company name changed salehurst international LIMITED\certificate issued on 22/03/04 (9 pages)
18 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
3 December 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
20 October 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
20 May 2003Return made up to 28/04/03; full list of members (10 pages)
2 April 2003Auditor's resignation (3 pages)
28 November 2002Group of companies' accounts made up to 31 January 2002 (21 pages)
15 October 2002Director resigned (1 page)
11 October 2002New director appointed (4 pages)
27 May 2002Return made up to 28/04/02; full list of members (10 pages)
5 December 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
31 May 2001Return made up to 28/04/01; full list of members (8 pages)
18 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2001Ad 01/12/00--------- £ si [email protected]=4011 £ ic 196576/200587 (2 pages)
12 April 2001Nc inc already adjusted 01/12/00 (1 page)
7 December 2000Full group accounts made up to 31 January 2000 (23 pages)
28 July 2000£ ic 200000/196576 28/06/00 £ sr [email protected]=3424 (2 pages)
28 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Registered office changed on 20/10/99 from: mill house 18/21 morley street london SE1 7QZ (1 page)
23 September 1999Particulars of mortgage/charge (19 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
20 July 1999Particulars of mortgage/charge (19 pages)
30 June 1999Ad 17/06/99--------- £ si [email protected]=45314 £ ic 154685/199999 (3 pages)
30 June 1999Ad 16/06/99--------- £ si [email protected]=153435 £ ic 1250/154685 (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 135 bishopsgate london EC2M 3YX (1 page)
10 June 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
10 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 June 1999Memorandum and Articles of Association (42 pages)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999S-div 24/05/99 (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 1 gresham street london EC2V 7BX (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Nc inc already adjusted 24/05/99 (1 page)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 June 1999Ad 24/05/99--------- £ si [email protected]=1248 £ ic 2/1250 (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999£ nc 1250/200000 25/05/99 (1 page)
4 June 1999Particulars of mortgage/charge (19 pages)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1999Company name changed diplema 421 LIMITED\certificate issued on 24/05/99 (3 pages)
28 April 1999Incorporation (14 pages)