Cheshunt
Waltham Cross
Hertfordshire
EN8 0RW
Director Name | Edward John Purdie |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1994(66 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 01 September 2011) |
Role | Company Director |
Correspondence Address | 46 Denmans Drive Hampstead Garden Suburb London NW11 6RH |
Secretary Name | Arthur John Millins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1994(66 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 01 September 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 94 Tuffnells Way Harpenden Hertfordshire AL5 3HW |
Director Name | Leonard Paul Gauntlett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(68 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 01 September 2011) |
Role | Company Director |
Correspondence Address | 3 Minster Walk Catshill Bromsgrove Birmingham B61 0JX |
Director Name | Mr Clive Graeme Anderson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sycamore Drive Gainsborough Lincolnshire DN21 1FD |
Director Name | Mrs Beryl Barbara Reed |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Housewife |
Correspondence Address | 343 Harborne Road Edgbaston Birmingham West Midlands B15 3JN |
Director Name | Mr Bryan Arthur Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Solicitor |
Correspondence Address | 195 Abbeville Road Clapham Park London SW4 9JH |
Director Name | Mr Nicholas Ronald Reed |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Mechanical Engineer |
Correspondence Address | 343 Harborne Road Edgbaston Birmingham West Midlands B15 3JN |
Secretary Name | Mrs Beryl Barbara Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 343 Harborne Road Edgbaston Birmingham West Midlands B15 3JN |
Director Name | John Purdie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 48 Parliament Hill London NW3 2JL |
Director Name | John Overington |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(68 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 20 Sedgebourne Way Northfield Birmingham B31 5HQ |
Director Name | Richard Hugh Johnson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 7 Elliott Court Back Of Avon Tewkesbury Gloucestershire GL20 5AG Wales |
Director Name | Mr Andrew William Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(80 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 24 April 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Gladden Hey Drive Winstanley Wigan Lancashire WN3 6LJ |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
315 at 1 | E.j. Purdie & Son LTD 99.68% Ordinary |
---|---|
1 at 1 | E J Purdie & E J Purdie & Sons LTD 0.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,044 |
Cash | £42 |
Current Liabilities | £692,264 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
1 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
13 January 2011 | Termination of appointment of Andrew Taylor as a director (2 pages) |
13 January 2011 | Termination of appointment of Andrew Taylor as a director (2 pages) |
25 June 2010 | Registered office address changed from Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
5 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
5 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
8 October 2009 | Administrator's progress report to 17 September 2009 (13 pages) |
8 October 2009 | Administrator's progress report to 17 September 2009 (13 pages) |
19 May 2009 | Statement of affairs with form 2.14B (28 pages) |
19 May 2009 | Statement of affairs with form 2.14B (28 pages) |
16 May 2009 | Statement of administrator's proposal (46 pages) |
16 May 2009 | Statement of administrator's proposal (46 pages) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 40-60 frankfort street birmingham B19 2YJ (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 40-60 frankfort street birmingham B19 2YJ (1 page) |
26 March 2009 | Appointment of an administrator (1 page) |
26 March 2009 | Appointment of an administrator (1 page) |
20 February 2009 | Appointment terminated director john overington (1 page) |
20 February 2009 | Appointment Terminated Director john overington (1 page) |
24 November 2008 | Director appointed andrew taylor (2 pages) |
24 November 2008 | Director appointed andrew taylor (2 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 August 2004 | Return made up to 21/07/04; full list of members
|
13 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
7 February 2004 | Particulars of mortgage/charge (5 pages) |
7 February 2004 | Particulars of mortgage/charge (5 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 1 pikehelve street west bromwich B70 0TU (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 1 pikehelve street west bromwich B70 0TU (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
26 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 August 2003 | Return made up to 21/07/03; full list of members (9 pages) |
13 August 2003 | Return made up to 21/07/03; full list of members
|
12 February 2003 | Registered office changed on 12/02/03 from: lancaster works lancaster road new barnet hertfordshire EN4 8AP (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: lancaster works lancaster road new barnet hertfordshire EN4 8AP (1 page) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 August 2002 | Return made up to 21/07/02; full list of members
|
9 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Return made up to 21/07/99; no change of members (6 pages) |
10 August 1999 | Return made up to 21/07/99; no change of members (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1998 | Return made up to 21/07/98; full list of members (8 pages) |
26 July 1998 | Return made up to 21/07/98; full list of members (8 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 July 1997 | Return made up to 21/07/97; no change of members (6 pages) |
25 July 1997 | Return made up to 21/07/97; no change of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (3 pages) |
1 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
1 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |