London
SW18 3LR
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 20 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Director Name | Mr Christopher Graham Oldroyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgrove Southfield Place Weybridge Surrey KT13 0RQ |
Director Name | Matthew Valentine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hodford Road London NW11 8NJ |
Secretary Name | Peter John Moys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 20 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Director Name | Mr Terence Edwin Blyth |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rust En Vrede 4 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Mr Clifford Duncan Jakes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deeracres Lisle Court Road Lymington Hampshire SO41 5SH |
Director Name | Mr David Arthur Foakes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory New Church Road West Bergholt Colchester Essex CO6 3JF |
Registered Address | C/O Begbies Traynor Chiltern House 24 To 30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,028,000 |
Gross Profit | £2,467,000 |
Net Worth | -£15,222,000 |
Cash | £816,000 |
Current Liabilities | £5,882,000 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
30 April 2006 | Dissolved (1 page) |
---|---|
31 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Statement of affairs (5 pages) |
18 November 2004 | Appointment of a voluntary liquidator (1 page) |
18 November 2004 | Resolutions
|
20 October 2004 | Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ (1 page) |
28 July 2004 | Return made up to 28/04/04; full list of members (10 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
22 March 2004 | Company name changed salehurst international LIMITED\certificate issued on 22/03/04 (9 pages) |
18 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
20 October 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 28/04/03; full list of members (10 pages) |
2 April 2003 | Auditor's resignation (3 pages) |
28 November 2002 | Group of companies' accounts made up to 31 January 2002 (21 pages) |
15 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (4 pages) |
27 May 2002 | Return made up to 28/04/02; full list of members (10 pages) |
5 December 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
31 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Ad 01/12/00--------- £ si [email protected]=4011 £ ic 196576/200587 (2 pages) |
12 April 2001 | Nc inc already adjusted 01/12/00 (1 page) |
7 December 2000 | Full 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 2000 | Resolutions
|
26 May 2000 | Return made up to 28/04/00; full list of members
|
20 October 1999 | Registered office changed on 20/10/99 from: mill house 18/21 morley street london SE1 7QZ (1 page) |
23 September 1999 | Particulars of mortgage/charge (19 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
20 July 1999 | Particulars of mortgage/charge (19 pages) |
30 June 1999 | Ad 17/06/99--------- £ si [email protected]=45314 £ ic 154685/199999 (3 pages) |
30 June 1999 | Ad 16/06/99--------- £ si [email protected]=153435 £ ic 1250/154685 (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 135 bishopsgate london EC2M 3YX (1 page) |
10 June 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
10 June 1999 | Resolutions
|
10 June 1999 | Memorandum and Articles of Association (42 pages) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | S-div 24/05/99 (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 1 gresham street london EC2V 7BX (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Nc inc already adjusted 24/05/99 (1 page) |
10 June 1999 | Resolutions
|
10 June 1999 | Ad 24/05/99--------- £ si [email protected]=1248 £ ic 2/1250 (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | £ nc 1250/200000 25/05/99 (1 page) |
4 June 1999 | Particulars of mortgage/charge (19 pages) |
26 May 1999 | Resolutions
|
24 May 1999 | Company name changed diplema 421 LIMITED\certificate issued on 24/05/99 (3 pages) |
28 April 1999 | Incorporation (14 pages) |