Sharpes Lane Bourne End
Hemel Hempstead
Herts
HP1 2RX
Director Name | Jeffrey Curtiss |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Villa L'Europe 21 Boulevard Princess Charlotte Monaco Mc 98000 Foreign |
Director Name | Mr Laurence Inman |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Ketty Madeline Myrna Sanderson-Curtiss |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Datchet House London Road Datchet Berkshire SL3 9JW |
Secretary Name | Ketty Madeline Myrna Sanderson-Curtiss |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Datchet House London Road Datchet Berkshire SL3 9JW |
Director Name | Mr Christopher John Harwin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Abbots Way Spalding Lincolnshire PE11 1JS |
Director Name | Marc Howard Goldberg |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 March 2004) |
Role | Co Director |
Correspondence Address | 22 Sanders Lane Mill Hill London NW7 1BD |
Director Name | Spencer Pearce |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2005) |
Role | Co Director |
Correspondence Address | Villa Rosa Oxhey Lane Hatch End Pinner Middlesex HA5 4AN |
Secretary Name | Marc Howard Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 69 Hillside Gardens Edgware Middlesex HA8 8HB |
Director Name | Mr Michael Anthony Infante |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowerwood 2 Lowswood Close Northwood Middlesex HA6 2XE |
Director Name | Ms Ruth Elizabeth Salsbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Long View Water End Road, Potten End Berkhamsted HP4 2SG |
Secretary Name | Ms Ruth Elizabeth Salsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Long View Water End Road, Potten End Berkhamsted HP4 2SG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2001) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(18 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 22 November 2001) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,336,876 |
Gross Profit | £1,664,114 |
Net Worth | £1,094,881 |
Cash | £305,199 |
Current Liabilities | £3,138,468 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (6 pages) |
30 May 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Statement of administrator's proposal (31 pages) |
9 June 2006 | Administrator's progress report (15 pages) |
9 June 2006 | Administrator's progress report (15 pages) |
5 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
12 December 2005 | Statement of affairs (8 pages) |
15 November 2005 | Result of meeting of creditors (31 pages) |
31 October 2005 | Appointment of an administrator (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
22 August 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 October 2004 | Particulars of mortgage/charge (7 pages) |
21 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 April 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 30/06/03; full list of members
|
20 November 2003 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
20 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 January 2003 | New secretary appointed;new director appointed (3 pages) |
7 January 2003 | Director resigned (2 pages) |
7 January 2003 | New director appointed (6 pages) |
7 January 2003 | New director appointed (6 pages) |
7 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
7 January 2003 | Re: section 394(1) (2 pages) |
7 January 2003 | Secretary resigned (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 5TH floor 71 kingsway london WC2B 6ST (2 pages) |
23 December 2002 | Resolutions
|
8 November 2002 | Accounts for a medium company made up to 30 September 2002 (12 pages) |
11 September 2002 | Director resigned (1 page) |
20 August 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
6 June 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
4 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
13 March 2002 | Company name changed consolidated trading co. LIMITED\certificate issued on 13/03/02 (2 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: united house celta road woodston peterborough cambridgeshire PE2 9JD (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
21 November 2001 | Director's particulars changed (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: united house shrewsbury avenue woodston peterborough cambridgshire PE2 7BZ (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | New director appointed (2 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Location of debenture register (1 page) |
7 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 August 2000 | Location of register of members (1 page) |
6 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
2 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: united house celta road woodston peterborough cambs PE2 9JD (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
22 January 1998 | Return made up to 14/12/97; full list of members (7 pages) |
22 January 1998 | New director appointed (3 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
15 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
17 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
21 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (6 pages) |
21 February 1983 | Incorporation (13 pages) |