Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ
Secretary Name | Mr John Wilfrid Murgatroyd |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Meadoway Hartwell Aylesbury Buckinghamshire HP17 8QJ |
Director Name | Richard Danisz |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 January 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenscar Pingle Lane, Old Ravenfield Rotherham South Yorkshire S65 4NB |
Director Name | Mr Robert James Frost |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 February 2001) |
Role | Financial And Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Cuddington Aylesbury Buckinghamshire HP18 0BG |
Secretary Name | Mr John Wilfrid Murgatroyd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Meadoway Hartwell Aylesbury Buckinghamshire HP17 8QJ |
Director Name | Robert Christopher Craven-Jones |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 68 Highfields South Cave Brough North Humberside HU15 2AJ |
Director Name | Margaret Elizabeth Childs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 1997) |
Role | Solicitor |
Correspondence Address | Basement Flat 26 West Mall Clifton Bristol Avon BS8 4BG |
Secretary Name | David John Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 19 Tweedale Close Mursley Milton Keynes MK17 0SB |
Secretary Name | Keith Patrick Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(93 years after company formation) |
Appointment Duration | 7 months (resigned 04 July 1995) |
Role | Secretary |
Correspondence Address | Pippins High Street Grwat Sampford Essex CB10 2RG |
Secretary Name | Mr Nigel David Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Mr Nigel David Hoskins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Vasant Bhuva |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Windermere Avenue Wembley Middlesex HA9 8SF |
Secretary Name | Vasant Bhuva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Windermere Avenue Wembley Middlesex HA9 8SF |
Director Name | Cyril Sexton Walsh |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 166 Bramhall Lane South Bramhall Stockport Cheshire SK7 2ED |
Director Name | Mr Dean Stirling Overton |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 18 November 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Main Street Hethe Bicester Oxfordshire OX6 9ES |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £420,640,000 |
Gross Profit | £29,420,000 |
Net Worth | £117,966,000 |
Cash | £926,000 |
Current Liabilities | £98,656,000 |
Latest Accounts | 23 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Return of final meeting of creditors (10 pages) |
29 July 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
15 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: walton lodge walton street aylesbury bucks HP21 7QY (1 page) |
17 June 2002 | Appointment of a liquidator (1 page) |
7 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
29 May 2002 | Order of court to wind up (5 pages) |
28 May 2002 | Order of court to wind up (3 pages) |
28 May 2002 | Notice of discharge of Administration Order (4 pages) |
29 January 2002 | Director resigned (1 page) |
6 December 2001 | Auditor's resignation (1 page) |
23 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2001 | Director resigned (1 page) |
5 June 2001 | Notice of variation of an Administration Order (3 pages) |
17 April 2001 | Notice of result of meeting of creditors (4 pages) |
9 April 2001 | Statement of administrator's proposal (30 pages) |
30 March 2001 | Director resigned (1 page) |
22 March 2001 | Administration Order (3 pages) |
12 March 2001 | Notice of Administration Order (1 page) |
25 July 2000 | Return made up to 20/06/00; bulk list available separately (8 pages) |
6 June 2000 | Full group accounts made up to 23 December 1999 (25 pages) |
24 November 1999 | Accounting reference date shortened from 31/12/99 to 24/12/99 (1 page) |
15 July 1999 | Return made up to 20/06/99; bulk list available separately (12 pages) |
11 June 1999 | Full group accounts made up to 24 December 1998 (36 pages) |
12 October 1998 | Ad 23/09/98--------- £ si [email protected]=995621 £ ic 23466689/24462310 (2 pages) |
14 July 1998 | Return made up to 20/06/98; bulk list available separately (13 pages) |
15 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
12 December 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 20/06/97; bulk list available separately (12 pages) |
13 June 1997 | Director resigned (1 page) |
10 June 1997 | Company name changed the frost group PLC.\certificate issued on 11/06/97 (2 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
16 April 1997 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned;director resigned (1 page) |
13 September 1996 | Ad 25/07/96--------- £ si [email protected]=5866638 £ ic 23466690/29333328 (2 pages) |
21 August 1996 | Return made up to 20/06/96; bulk list available separately (10 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
1 April 1996 | Resolutions
|
18 February 1996 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Nc inc already adjusted 03/07/95 (1 page) |
18 July 1995 | Resolutions
|
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
13 April 1995 | Ad 31/03/95--------- £ si [email protected]=3750 £ ic 17596301/17600051 (2 pages) |
6 August 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
7 September 1988 | Accounts made up to 31 December 1987 (25 pages) |
9 October 1986 | Group of companies' accounts made up to 31 December 1985 (29 pages) |