Tewin
Welwyn
Hertfordshire
AL6 0NY
Secretary Name | Graham Paul Errington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Director Name | Julian Charles Davies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 October 2009) |
Role | Sales Engineering |
Correspondence Address | 410 Kettering Road Spinney Hill Northampton Northamptonshire NN3 6QH |
Director Name | Mr Stephen Joyce |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Crindledykes Fatfield Washington Tyne & Wear NE38 8SA |
Director Name | Joseph Grimmond |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Montagu Mews West London W1H 2EE |
Director Name | Barry James Jordan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Millcroft Road Streetly Sutton Coldfield West Midlands B74 2EE |
Director Name | Michael Alan Singleton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2006) |
Role | Accountant |
Correspondence Address | 19 Rodger Drive Wakefield WF2 7NE |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 January 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Green Lane Eccleshall Stafford Staffordshire ST21 6BA |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,130,000 |
Gross Profit | £9,690,000 |
Net Worth | £327,000 |
Cash | £1,115,000 |
Current Liabilities | £9,403,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 July 2009 | Administrator's progress report to 2 July 2009 (17 pages) |
---|---|
7 July 2009 | Notice of move from Administration to Dissolution (17 pages) |
27 February 2009 | Administrator's progress report to 21 January 2009 (14 pages) |
14 August 2008 | Statement of administrator's revised proposal (2 pages) |
14 August 2008 | Result of meeting of creditors (3 pages) |
14 August 2008 | Administrator's progress report to 21 July 2008 (13 pages) |
4 August 2008 | Administrator's progress report to 10 July 2008 (16 pages) |
12 February 2008 | Administrator's progress report (12 pages) |
12 February 2008 | Administrator's progress report (12 pages) |
31 January 2008 | Notice of extension of period of Administration (1 page) |
30 January 2008 | Notice of extension of period of Administration (1 page) |
29 March 2007 | Result of meeting of creditors (2 pages) |
29 March 2007 | Statement of affairs (12 pages) |
29 March 2007 | Statement of administrator's proposal (34 pages) |
14 February 2007 | Appointment of an administrator (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: p o box 133 plume street aston birmingham west midlands B6 7SA (1 page) |
2 February 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 25/11/06; full list of members (8 pages) |
10 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 25/11/05; no change of members (9 pages) |
2 May 2006 | Director resigned (1 page) |
20 April 2006 | Full accounts made up to 30 September 2005 (18 pages) |
30 January 2006 | New director appointed (2 pages) |
9 May 2005 | Full accounts made up to 30 September 2004 (17 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
21 September 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
26 May 2004 | Particulars of mortgage/charge (9 pages) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
6 May 2004 | Company name changed m m & s (3033) LIMITED\certificate issued on 06/05/04 (2 pages) |
4 May 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | New secretary appointed;new director appointed (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 10 foster lane london EC2V 6HR (1 page) |
15 April 2004 | Secretary resigned (1 page) |