Hinxworth
Baldock
Hertfordshire
SG7 5HG
Secretary Name | Richard Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Trap Road Guilden Morden Royston Hertfordshire SG8 0JE |
Director Name | Richard Lynch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Trap Road Guilden Morden Royston Hertfordshire SG8 0JE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Robert David Montague |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 70 Alderton Hill Loughton Essex IG10 3JB |
Director Name | Michael William Fell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 85 High Street Cambridge Cambridgeshire CB2 5PZ |
Director Name | Henry Ian Hatfield |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 November 1996) |
Role | Finance Director |
Correspondence Address | 40 De Parys Avenue Bedford MK40 2TP |
Director Name | Paul Gerard Neeson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 1997) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Duncrag Bonhill Road Dumbarton G82 2DY Scotland |
Director Name | Mr Haje Plitt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 1999) |
Role | Finance Director |
Correspondence Address | Brunnenweg 23 D-89155 Erbach Germany |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£130,101 |
Current Liabilities | £130,101 |
Latest Accounts | 30 September 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Liquidators statement of receipts and payments (6 pages) |
25 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | O/Court replacement liquidator (14 pages) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | Statement of affairs (6 pages) |
16 September 2005 | Appointment of a voluntary liquidator (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: dewmead farm new inn road, hinxworth baldock hertfordshire SG7 5HG (1 page) |
11 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: wrm logistics centre knowl piece, wilbury way hitchin hertfordshire SG4 0TY (1 page) |
21 January 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
18 October 2002 | Return made up to 02/09/02; full list of members (8 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
5 October 2001 | Return made up to 02/09/01; full list of members (7 pages) |
8 August 2001 | Auditor's resignation (1 page) |
13 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
12 March 2001 | Director resigned (1 page) |
29 September 2000 | Return made up to 02/09/00; full list of members
|
28 July 2000 | Full accounts made up to 30 June 1999 (18 pages) |
27 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
5 January 2000 | Full accounts made up to 30 June 1998 (15 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: astonia house high street baldock hertfordshire SG7 6PP (1 page) |
14 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
8 July 1999 | Particulars of mortgage/charge (8 pages) |
2 June 1999 | Director resigned (1 page) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
28 September 1998 | Return made up to 02/09/98; full list of members
|
13 July 1998 | Full group accounts made up to 31 December 1996 (35 pages) |
8 April 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: dunhams lane letchworth hertfordshire SG6 1BD (1 page) |
30 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
15 April 1997 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
17 October 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
1 October 1996 | Return made up to 02/09/96; no change of members (6 pages) |
24 November 1995 | Particulars of mortgage/charge (6 pages) |
27 September 1995 | Return made up to 02/09/95; change of members (8 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: astonia house high street baldock,herts. SG7 6PP (1 page) |