Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Secretary Name | Mr Graham Alan Berry |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mount Deerfold Birtley Bucknell Salop SY7 0EF Wales |
Director Name | Paul Andrew Fallon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 December 2009) |
Role | Accountant |
Correspondence Address | 59 Brampton Pk Rd Hitchin Herts SG5 1XE |
Director Name | Peter Robert Symonds |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Hyde Lane, Danbury Chelmsford CM3 4LW |
Director Name | Peter Lawrence |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 22 Ashcombe Close Leigh On Sea Essex SS9 4SE |
Director Name | Edward John Stanway |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2005) |
Role | Engineer |
Correspondence Address | The Brambles Halstead Road Earls Colne Essex CO6 2NG |
Director Name | Derek Edward Watkins |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2005) |
Role | Commercial Manager |
Correspondence Address | 5 Fitzwalter Road Little Dunmow Essex CM6 3FQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £199,050 |
Gross Profit | £69,720 |
Net Worth | -£1,199,866 |
Cash | £35,174 |
Current Liabilities | £466,276 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 25 December 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 25 December 2008 (6 pages) |
22 January 2008 | Liquidators statement of receipts and payments (6 pages) |
5 July 2007 | Liquidators statement of receipts and payments (6 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
26 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
1 February 2006 | Administrator's progress report (8 pages) |
11 November 2005 | Result of meeting of creditors (2 pages) |
27 October 2005 | Statement of administrator's proposal (2 pages) |
13 September 2005 | Statement of affairs (7 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 7-9 springwood drive springwood industrial estate braintree CM7 2YN (1 page) |
4 July 2005 | Appointment of an administrator (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
25 September 2004 | Particulars of mortgage/charge (6 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
13 April 2004 | Company name changed jdp integrated solutions LIMITED\certificate issued on 13/04/04 (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 29/02/04; full list of members
|
12 March 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 41-43 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
31 October 2003 | Return made up to 27/10/03; full list of members (9 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (11 pages) |
10 June 2003 | Ad 31/03/03--------- £ si 285712@1=285712 £ ic 1/285713 (2 pages) |
10 June 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
7 April 2003 | £ nc 100/500000 21/03/03 (1 page) |
7 April 2003 | Resolutions
|
26 March 2003 | Company name changed zodiac direct LIMITED\certificate issued on 26/03/03 (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 280 grays inn road london WC1X 8EB (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |