Hoddesdon
Hertfordshire
EN11 9JP
Director Name | Henry Peter Rowles |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Technical Director |
Correspondence Address | Windmill Hill Barns Mentmore Road Wing Leighton Buzzard Buckinghamshire LU7 0RA |
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodcote Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BA |
Director Name | Mr Raymond Schofield |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Whitham Close Boston Spa Wetherby West Yorkshire LS23 6DU |
Secretary Name | Mr Raymond Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Whitham Close Boston Spa Wetherby West Yorkshire LS23 6DU |
Director Name | Andrew Brent |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | Ground Floor Flat 11 East Beach Lytham Lancashire FY8 5ET |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,383,000 |
Gross Profit | £3,798,000 |
Net Worth | -£80,000 |
Current Liabilities | £2,692,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 May 2006 | Dissolved (1 page) |
---|---|
9 February 2006 | Notice of move from Administration to Dissolution (24 pages) |
16 September 2005 | Administrator's progress report (21 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
20 April 2005 | Statement of administrator's proposal (36 pages) |
17 March 2005 | Statement of affairs (25 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: radlett road colney street village st. Albans hertfordshire AL2 2ER (1 page) |
25 February 2005 | Appointment of an administrator (1 page) |
26 November 2004 | Ad 08/06/04--------- £ si 7500@1=7500 £ ic 42498/49998 (2 pages) |
26 November 2004 | £ sr 7500@1 07/04/04 (2 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
15 June 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
17 February 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Nc inc already adjusted 26/06/03 (1 page) |
5 August 2003 | Ad 26/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
13 July 2003 | New director appointed (2 pages) |
12 July 2003 | Particulars of mortgage/charge (19 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |