Hoddesdon
Hertfordshire
EN11 0AW
Director Name | Philip Andrew Bacon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 25 Farm Lane Tonbridge Kent TN10 3DG |
Secretary Name | Philip Andrew Bacon |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 25 Farm Lane Tonbridge Kent TN10 3DG |
Director Name | Richard Ian Grant Gaskell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Search Consultant |
Correspondence Address | Mulberry House Church Lane Sturry Canterbury Kent CT2 0BB |
Director Name | Ms Deborah Rogers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Ewan Road Harold Wood Essex RM3 0WW |
Director Name | Dean Bradley Ridgewell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | The Little Chequers London Road Welwyn Hertfordshire AL6 9EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,532,083 |
Gross Profit | £223,212 |
Net Worth | £112,448 |
Current Liabilities | £112,509 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 November 2005 | Dissolved (1 page) |
---|---|
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: greenwood house 4/7 salisbury court, london EC4Y 8BT (1 page) |
12 May 2004 | Appointment of a voluntary liquidator (1 page) |
12 May 2004 | Declaration of solvency (3 pages) |
12 May 2004 | Res re: liquidators powers (1 page) |
12 May 2004 | Resolutions
|
20 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
6 January 2004 | £ ic 80/60 30/06/03 £ sr 20@1=20 (2 pages) |
12 December 2003 | Resolutions
|
23 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
1 March 2003 | £ ic 100/80 31/12/02 £ sr 20@1=20 (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Resolutions
|
20 September 2002 | Full accounts made up to 31 May 2002 (13 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (9 pages) |
23 January 2002 | Resolutions
|
12 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Ad 26/10/00--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
28 February 2000 | Ad 25/01/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
22 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
25 January 2000 | Incorporation (17 pages) |