Hedgerley
Slough
Buckinghamshire
SL2 3UY
Secretary Name | Christopher Giles Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 8 The Laurels Stadhampton Oxford Oxfordshire OX44 7XP |
Director Name | Christopher Giles Martin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Chartered Accountant |
Correspondence Address | 8 The Laurels Stadhampton Oxford Oxfordshire OX44 7XP |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(5 months after company formation) |
Appointment Duration | 12 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 44 Parish Piece Holmer Green High Wycombe Buckinghamshire HP15 6SP |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(5 months after company formation) |
Appointment Duration | 12 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(5 months after company formation) |
Appointment Duration | 12 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,514,000 |
Gross Profit | £1,883,000 |
Net Worth | £6,136,000 |
Cash | £2,904,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
30 April 2003 | Appointment of a voluntary liquidator (1 page) |
23 April 2003 | Resignation of a liquidator (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 35 wycombe end beaconsfield buckinghamshire HP9 1LZ (1 page) |
24 October 2002 | Declaration of solvency (3 pages) |
24 October 2002 | Appointment of a voluntary liquidator (1 page) |
24 October 2002 | Resolutions
|
31 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
2 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
8 September 2000 | Return made up to 15/08/00; full list of members
|
27 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 September 1999 | Return made up to 15/08/99; full list of members
|
13 May 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0AU (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 September 1998 | Return made up to 15/08/98; full list of members (9 pages) |
2 April 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Ad 15/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 1998 | New secretary appointed;new director appointed (3 pages) |
14 January 1998 | Company name changed ibis (368) LIMITED\certificate issued on 14/01/98 (2 pages) |
15 August 1997 | Incorporation (36 pages) |