Haddon
Peterborough
PE7 3TT
Secretary Name | Kerry Grice |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Furze View Bullock Road Haddon Peterborough PE7 3TT |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,631,261 |
Gross Profit | £470,462 |
Net Worth | £40,392 |
Current Liabilities | £432,370 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 July 2007 | Dissolved (1 page) |
---|---|
26 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
24 January 2005 | Statement of affairs (9 pages) |
24 January 2005 | Appointment of a voluntary liquidator (1 page) |
24 January 2005 | Resolutions
|
29 December 2004 | Registered office changed on 29/12/04 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
15 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
12 October 2004 | Full accounts made up to 31 January 2004 (10 pages) |
4 May 2004 | Strike-off action suspended (1 page) |
14 October 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
7 February 2003 | Company name changed spirotech engineering group limi ted\certificate issued on 07/02/03 (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |