Shenley
Hertfordshire
WD7 9EW
Director Name | Trevor Francis Doe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2002(1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Financial Adviser |
Correspondence Address | The Malt House Brockholds Farm Old Hall Green Ware Hertfordshire SG11 1HE |
Secretary Name | Trevor Francis Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 June 2003) |
Role | Financial Adviser |
Correspondence Address | The Malt House Brockholds Farm Old Hall Green Ware Hertfordshire SG11 1HE |
Director Name | Mr Roger Nicholas Brosch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Grange Wimbledon Village London SW19 4PT |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Mr John Gerald Crehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlawn Close Putney London SW15 2RE |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Pricewaterhousecoopers Llp Plumtree London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,534,918 |
Gross Profit | £213,537 |
Net Worth | -£107,934 |
Current Liabilities | £131,054 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Notice of move from Administration to Dissolution (7 pages) |
21 June 2007 | Administrator's progress report (7 pages) |
26 January 2007 | Administrator's progress report (5 pages) |
25 August 2006 | Statement of administrator's proposal (29 pages) |
22 August 2006 | Statement of affairs (5 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: first floor knollys house 17 addiscombe road croydon CR0 6SR (1 page) |
17 July 2006 | Appointment of an administrator (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
30 July 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 15/10/04; full list of members (14 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
26 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 February 2004 | New secretary appointed (1 page) |
20 October 2003 | Return made up to 15/10/03; full list of members (12 pages) |
8 September 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
18 June 2003 | Secretary resigned (1 page) |
9 January 2003 | Resolutions
|
13 December 2002 | S-div 14/11/02 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
1 December 2002 | New secretary appointed;new director appointed (2 pages) |
1 December 2002 | New secretary appointed (2 pages) |
1 December 2002 | Ad 15/11/02--------- £ si [email protected]=99 £ ic 1/100 (6 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: 190 strand london WC2R 1JN (1 page) |
1 December 2002 | Secretary resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
15 October 2002 | Incorporation (17 pages) |