Horsham
West Sussex
RH12 5HB
Director Name | Robert Frank Whiley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 February 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Apartment 2 South Muskham Preband Church Street Southwell Nottinghamshire NG25 0HQ |
Secretary Name | Iain Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 02 February 2012) |
Role | Accountant |
Correspondence Address | 8 Bethune Close Crawley West Sussex RH10 7WB |
Director Name | Mr Paul Benson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lammas Park Road Ealing London W5 5JD |
Director Name | Andrew Blackman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46b Albert Road North Reigate Surrey RH2 9EL |
Director Name | Glen Collins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 West View Road Swanley Kent BR8 8BW |
Director Name | Mr Mark Denton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hylands Carshalton Road Woodmansterne Surrey SM7 3HZ |
Secretary Name | Mr Paul Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lammas Park Road Ealing London W5 5JD |
Secretary Name | David Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 34 Brigade Place Caterham Surrey CR3 5ZU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,095,042 |
Gross Profit | £6,830,893 |
Net Worth | £2,389,834 |
Cash | £941,794 |
Current Liabilities | £11,150,062 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
2 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2012 | Final Gazette dissolved following liquidation (1 page) |
2 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (7 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 21 October 2011 (7 pages) |
2 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (7 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 2 May 2011 (7 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 2 May 2011 (7 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 2 May 2011 (7 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 2 May 2011 (7 pages) |
15 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (6 pages) |
15 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (6 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 2 November 2010 (6 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 2 November 2010 (6 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 2 May 2010 (6 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 2 May 2010 (6 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 2 May 2010 (6 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 2 May 2010 (6 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 2 November 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 2 November 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 2 November 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 2 November 2009 (5 pages) |
3 November 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
3 November 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
13 June 2008 | Result of meeting of creditors (16 pages) |
13 June 2008 | Result of meeting of creditors (16 pages) |
5 June 2008 | Statement of administrator's proposal (15 pages) |
5 June 2008 | Statement of administrator's proposal (15 pages) |
12 May 2008 | Statement of affairs with form 2.14B (7 pages) |
12 May 2008 | Statement of affairs with form 2.14B (7 pages) |
8 May 2008 | Appointment of an administrator (1 page) |
8 May 2008 | Appointment of an administrator (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from wolvers home farm ironsbottom sidlow reigate surrey RH2 8QG (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from wolvers home farm ironsbottom sidlow reigate surrey RH2 8QG (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
14 September 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
11 September 2007 | Group of companies' accounts made up to 31 May 2007 (30 pages) |
11 September 2007 | Group of companies' accounts made up to 31 May 2007 (30 pages) |
21 July 2007 | Auditor's resignation (1 page) |
21 July 2007 | Auditor's resignation (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: chancery house, 3 hatchlands road, redhill surrey RH1 6AA (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: chancery house, 3 hatchlands road, redhill surrey RH1 6AA (1 page) |
15 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
19 April 2007 | Group of companies' accounts made up to 31 May 2006 (30 pages) |
19 April 2007 | Group of companies' accounts made up to 31 May 2006 (30 pages) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 29/04/06; full list of members (3 pages) |
14 June 2006 | Return made up to 29/04/06; full list of members (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
30 June 2005 | Ad 01/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
30 June 2005 | Ad 01/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
20 June 2005 | Memorandum and Articles of Association (12 pages) |
20 June 2005 | Memorandum and Articles of Association (12 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Company name changed denman one LIMITED\certificate issued on 14/06/05 (2 pages) |
14 June 2005 | Company name changed denman one LIMITED\certificate issued on 14/06/05 (2 pages) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |