Beaconsfield
Buckinghamshire
HP9 1PL
Director Name | Mr Andrew Martyn Jennings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Calabria Road Islington London N5 1HU |
Director Name | Ms Bernadette O'Shea |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(7 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 January 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 26 New Road Brentford Middlesex TW8 0NX |
Director Name | Ian James McCrae |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Shropshire Drive Glossop Derbyshire SK13 8SD |
Director Name | Heather Jeanette Fillery |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Holly Cottage Abney Hathersage Sheffield S32 1AH |
Secretary Name | Ian James McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Shropshire Drive Glossop Derbyshire SK13 8SD |
Director Name | Christopher John Langstaff |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 04 January 2007) |
Role | Managing Director |
Correspondence Address | 24 Cresswell Road East Twickenham Middlesex TW1 2DZ |
Director Name | Mr John Brian Hansen Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherington Cambridge Road Littlebury Saffron Walden Essex CB11 4TL |
Director Name | Sumitra Lucienne Babette Gomer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2007) |
Role | Managing Director |
Correspondence Address | 33 Lewes Way Watford Hertfordshire WD3 3SW |
Director Name | Margaret McPeake |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2008) |
Role | Chief Executive Officer |
Correspondence Address | 24 Holden Road Woodside Park London N12 8HT |
Director Name | Ms Helen Elizabeth Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2007) |
Role | Housing Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belmont Close Totteridge London N20 8QT |
Director Name | Gordon Perry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2007) |
Role | Chief Executive |
Correspondence Address | 122b Finchley Road Finchley London NW3 5HT |
Director Name | Hassett Edwin Auguste |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | St Lucian |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2009) |
Role | Chief Executive |
Correspondence Address | 11 Bockine Place Courtauld Road Braintree Essex CM7 9BT |
Director Name | Timothy Julian Price |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2009) |
Role | Chief Executive Officer |
Correspondence Address | 146 Nether Street Finchley London N31 1PG |
Director Name | William Rae |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sydney Road London W13 9EY |
Director Name | Peter George Mark Dolan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2008) |
Role | Chief Executive |
Correspondence Address | 65 Ruden Way Epsom Downs Surrey KT17 3LL |
Secretary Name | Yvonne Marie Grant Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Giles Coppice Dulwich Wood Park London Dulwich SE19 1XF |
Secretary Name | Timothy Julian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2009) |
Role | Chief Executive Officer |
Correspondence Address | 146 Nether Street Finchley London N31 1PG |
Director Name | Bernadette O'Shea |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2009) |
Role | Chief Executive Officer |
Correspondence Address | 59 Windmill Road Brentford Middlesex TW8 0QQ |
Director Name | Liam George Good |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Director Of Technical Services |
Correspondence Address | 5 Peartree Road Hemel Hempstead Hertfordshire HP1 3QN |
Director Name | Mr Gerald Constatine Doherty |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 26 September 2008) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greenford Gardens Greenford Middlesex UB6 9LY |
Director Name | Colin David Mayhead |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 February 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Homersham Road Kingston Upon Thames Surrey KT1 3PL |
Director Name | Ms Susmita Sen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 Broadwood Avenue Ruislip Middx HA4 7XC |
Director Name | Sara Ann Tutton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2009) |
Role | Director Property Services |
Correspondence Address | 26 Crichton Road Carshalton Surrey SM5 3LS |
Director Name | Mrs Helen Elizabeth Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 May 2009) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belmont Close Totteridge London N20 8QT |
Director Name | Mrs Lesley Patricia Meeks |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larksfield 43 Amersham Road, Little Chalfont Bucks HP6 6SW |
Director Name | Mr Thomas Howard Exton Foulkes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2012) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fitzroy Road Fleet Hampshire GU51 4JW |
Director Name | Mr Anthony Parmiter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Bank House Church Bank Binton Stratford-Upon-Avon Warwickshire CV37 9TJ |
Director Name | Mr Grenville Charles Tipper |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Beckworth Lane Lindfield Haywards Heath West Sussex RH16 2EH |
Director Name | Mr Peter Samuel Woolliscroft |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Skeffington Close Geddington Kettering Northamptonshire NN14 1BA |
Director Name | Mr Robert Graham Hann |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Elm Tree Avenue West Bridgford Nottingham Nottinghamshire NG2 7JU |
Secretary Name | Mr Peter Samuel Woolliscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Skeffington Close Geddington Kettering Northamptonshire NN14 1BA |
Director Name | Mr Jeremy Gilbert |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 years after company formation) |
Appointment Duration | 3 months (resigned 21 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Derbyshire House St. Chad's Street London WC1H 8AG |
Secretary Name | Mr Jeremy Gilbert |
---|---|
Status | Resigned |
Appointed | 20 March 2012(7 years after company formation) |
Appointment Duration | 3 months (resigned 21 June 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor Derbyshire House St. Chad's Street London WC1H 8AG |
Website | www.cyntra.co.uk |
---|
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,101,278 |
Gross Profit | £1,430,013 |
Net Worth | -£631,413 |
Cash | £295,115 |
Current Liabilities | £1,712,659 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
15 November 2015 | Termination of appointment of Robert Graham Hann as a director on 18 May 2009 (2 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 October 2014 | Liquidators statement of receipts and payments to 25 July 2014 (14 pages) |
1 October 2014 | Liquidators' statement of receipts and payments to 25 July 2014 (14 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 25 July 2013 (18 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (18 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Registered office address changed from 3Rd Floor Derbyshire House St. Chad's Street London WC1H 8AG England on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of a voluntary liquidator (2 pages) |
6 August 2012 | Statement of affairs with form 4.19 (8 pages) |
6 August 2012 | Registered office address changed from 3Rd Floor Derbyshire House St. Chad's Street London WC1H 8AG England on 6 August 2012 (2 pages) |
27 June 2012 | Termination of appointment of Jeremy Gilbert as a director (1 page) |
27 June 2012 | Termination of appointment of Jeremy Gilbert as a secretary (1 page) |
20 April 2012 | Annual return made up to 25 February 2012 no member list (8 pages) |
20 April 2012 | Appointment of Mr Jeremy Gilbert as a secretary (1 page) |
20 April 2012 | Termination of appointment of Peter Woolliscroft as a director (1 page) |
20 April 2012 | Termination of appointment of Peter Woolliscroft as a secretary (1 page) |
20 April 2012 | Appointment of Mr Jeremy Gilbert as a director (2 pages) |
20 April 2012 | Termination of appointment of Anthony Parmiter as a director (1 page) |
20 April 2012 | Termination of appointment of Grenville Tipper as a director (1 page) |
29 March 2012 | Appointment of Ms Bernadette O'shea as a director (2 pages) |
22 March 2012 | Termination of appointment of Peter Woolliscroft as a secretary (1 page) |
22 March 2012 | Termination of appointment of Peter Woolliscroft as a director (1 page) |
22 March 2012 | Termination of appointment of Anthony Parmiter as a director (1 page) |
22 March 2012 | Termination of appointment of Peter Woolliscroft as a director (1 page) |
22 March 2012 | Termination of appointment of Thomas Foulkes as a director (1 page) |
19 January 2012 | Registered office address changed from the Podium, 2Nd Floor, Suite 208 & 9, 1 Eversholt Street London NW1 2DN on 19 January 2012 (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 March 2011 | Annual return made up to 25 February 2011 no member list (9 pages) |
30 November 2010 | New class of members (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Statement of company's objects (2 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
20 April 2010 | Director's details changed for Mr Martin Sykes on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Andrew Martyn Jennings on 23 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 25 February 2010 no member list (6 pages) |
20 April 2010 | Director's details changed for Mr Thomas Howard Exton Foulkes on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Rob Hann on 23 February 2010 (2 pages) |
14 October 2009 | Registered office address changed from Charles House Suite N3-6 4Th Floor 375 High Street Kensington London W14 8QH on 14 October 2009 (1 page) |
6 October 2009 | Resolutions
|
24 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 July 2009 | Appointment terminated director hassett auguste (1 page) |
13 July 2009 | Appointment terminated secretary timothy price (1 page) |
13 July 2009 | Appointment terminated director lesley meeks (1 page) |
13 July 2009 | Appointment terminated director timothy price (1 page) |
13 July 2009 | Appointment terminated director helen evans (1 page) |
13 July 2009 | Director appointed mr grenville charles tipper (1 page) |
13 July 2009 | Appointment terminated director sara tutton (1 page) |
13 July 2009 | Appointment terminated director susmita sen (1 page) |
13 July 2009 | Appointment terminated director bernadette o'shea (1 page) |
10 July 2009 | Director appointed mr anthony parmiter (1 page) |
9 July 2009 | Director appointed mr andrew jennings (1 page) |
9 July 2009 | Director appointed mr thomas howard exton foulkes (2 pages) |
9 July 2009 | Director appointed mr rob hann (1 page) |
9 July 2009 | Director appointed mr martin sykes (1 page) |
8 July 2009 | Director appointed mr peter samuel woolliscroft (1 page) |
8 July 2009 | Secretary appointed mr peter samuel woolliscroft (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from charles house suite N3-N6 4TH florr 325 high street kensington london W14 8QH (1 page) |
5 June 2009 | Company name changed lapn LIMITED\certificate issued on 08/06/09 (2 pages) |
16 April 2009 | Annual return made up to 25/02/09 (4 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 November 2008 | Director appointed lesley meeks (2 pages) |
24 November 2008 | Director appointed susmita sen (2 pages) |
29 October 2008 | Director appointed helen evans (2 pages) |
20 October 2008 | Appointment terminated director william rae (1 page) |
10 October 2008 | Appointment terminated director margaret mcpeake (1 page) |
10 October 2008 | Appointment terminated director gerry doherty (1 page) |
10 October 2008 | Appointment terminated director liam good (1 page) |
10 October 2008 | Appointment terminated director john johnson (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from charles house suite J4 4TH floor 375 high street kensington london W14 8QH (1 page) |
8 August 2008 | Director appointed sara ann tutton (1 page) |
6 June 2008 | Appointment terminated director peter dolan (1 page) |
13 March 2008 | Appointment terminated director colin mayhead (1 page) |
3 March 2008 | Annual return made up to 25/02/08 (5 pages) |
20 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
13 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 November 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page) |
26 March 2007 | Annual return made up to 25/02/07 (7 pages) |
14 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 March 2007 | Secretary resigned (1 page) |
13 February 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
17 January 2007 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Annual return made up to 25/02/06 (3 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
29 June 2005 | Memorandum and Articles of Association (13 pages) |
29 June 2005 | Resolutions
|
25 February 2005 | Incorporation (18 pages) |