Elstree Hill North
Elstree
Herts
WD6 3EN
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(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 | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Muriel Elizabeth Downs |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 5 Winton Close Wallasey Merseyside CH45 9NA Wales |
Secretary Name | Mr Andrew Frederick Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 Conway Close Euxton Chorley Lancashire PR7 6NT |
Director Name | Mr Robert William Dawson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Calderbrook Drive Cheadle Hulme Cheadle Cheshire SK8 5RZ |
Secretary Name | Muriel Elizabeth Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 5 Winton Close Wallasey Merseyside CH45 9NA Wales |
Director Name | Mr Robert Charles Housden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2001) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 13 Beechfields Eccleston Chorley Lancashire PR7 5RF |
Secretary Name | Stephen Ronald Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 April 2001) |
Role | Finance Director |
Correspondence Address | High Croft Manchester Road, Chapel En Le Frith High Peak Derbyshire SK23 9UH |
Secretary Name | Opentune Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 March 1998) |
Correspondence Address | C/O Davies Wallis Foyster 37 Peter Street Manchester M2 5GB |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,703,548 |
Gross Profit | £2,456,265 |
Net Worth | -£2,099,702 |
Cash | £77,651 |
Current Liabilities | £1,915,577 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 November 2003 | Receiver ceasing to act (1 page) |
27 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
13 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
23 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
14 May 2001 | Administrative Receiver's report (6 pages) |
2 May 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: new brunswick street horwich bolton lancashire BL6 7JB (1 page) |
7 March 2001 | Appointment of receiver/manager (2 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 16/02/00; full list of members
|
13 June 2000 | Particulars of mortgage/charge (7 pages) |
10 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
16 February 1999 | Resolutions
|
30 September 1998 | £ nc 1584/1586 21/08/98 (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
17 August 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
24 April 1998 | Ad 25/02/98--------- £ si [email protected]=372 £ ic 1084/1456 (2 pages) |
24 April 1998 | Amended 882R/date incorrect (2 pages) |
27 March 1998 | New secretary appointed (2 pages) |
27 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Resolutions
|
6 March 1998 | Particulars of mortgage/charge (11 pages) |
5 March 1998 | £ nc 100/1584 23/02/98 (1 page) |
5 March 1998 | S-div conve 23/02/98 (1 page) |
5 March 1998 | Ad 23/02/98--------- premium £ si [email protected]=1082 £ ic 2/1084 (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | Incorporation (16 pages) |