The Laurels Hammondstreet Road
West Cheshunt
Hertfordshire
EN7 6NH
Director Name | Raymond Michael Buffrey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Manager |
Correspondence Address | 58 Leicester Avenue Cliftonville Margate Kent CT9 3DB |
Director Name | Malcolm Robert Payton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Correspondence Address | The Old Vicarage Well Row Bayford Hertfordshire SG13 8PW |
Secretary Name | Malcolm Robert Payton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Well Row Bayford Hertfordshire SG13 8PW |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,034,829 |
Net Worth | £1,246,802 |
Cash | £381,962 |
Current Liabilities | £787,698 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: custom house, britannia road, waltham cross, hertfordshire, EN8 7RH. (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Declaration of solvency (3 pages) |
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
21 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Full group accounts made up to 30 September 1999 (28 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
2 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
8 June 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
28 September 1998 | Return made up to 12/07/98; no change of members (6 pages) |
17 June 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 12/07/97; full list of members
|
4 June 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
30 May 1997 | Director's particulars changed (1 page) |
12 November 1996 | Return made up to 12/07/96; no change of members
|
29 May 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
8 August 1995 | Return made up to 12/07/95; no change of members
|
19 July 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |