Water End
Hemel Hempstead
Hertfordshire
HP1 3BH
Director Name | Mr John Frank Waterhouse |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Hargill Drive Redmirf Leyburn North Yorkshire DL8 4DZ |
Director Name | Colin Finlay Ash |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | Balls Farm Pump Lane Danbury Essex CM3 4JP |
Secretary Name | Mr John Frank Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Hargill Drive Redmirf Leyburn North Yorkshire DL8 4DZ |
Director Name | Colin Finlay Ash |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | Balls Farm Pump Lane Danbury Essex CM3 4JP |
Director Name | Berenice Sandra Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 8 Graveley Avenue Borehamwood Hertfordshire WD6 2NH |
Director Name | Mark Ledlie Hawkesworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9AE |
Director Name | Stuart Terence Leonard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 10 Dolesbury Drive Welwyn Hertfordshire AL6 0QF |
Director Name | Colin Lewin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 December 1996) |
Role | Accountant |
Correspondence Address | Copper Howe 17 Wendover Road Bourne End Buckinghamshire SL8 5NS |
Secretary Name | Colin Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | Copper Howe 17 Wendover Road Bourne End Buckinghamshire SL8 5NS |
Director Name | Stephen Joseph Quinn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(60 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 April 1997) |
Role | General Manager |
Correspondence Address | 29 St Michaels Way Steeple Claydon Buckingham MK18 2QD |
Director Name | Gary James Scott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Sunnydale Park East Morton Keighley West Yorkshire BD20 5UF |
Secretary Name | Gary James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Sunnydale Park East Morton Keighley West Yorkshire BD20 5UF |
Director Name | Berenice Sandra Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(60 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 8 Graveley Avenue Borehamwood Hertfordshire WD6 2NH |
Registered Address | 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,584,064 |
Gross Profit | £38,929 |
Net Worth | £112,159 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2002 | Statement of affairs (5 pages) |
30 April 2002 | Appointment of a voluntary liquidator (1 page) |
30 April 2002 | Resolutions
|
23 April 2002 | Registered office changed on 23/04/02 from: c/o oldham signs cross green approach leeds LS9 0TQ (1 page) |
12 April 2002 | Restoration by order of the court (2 pages) |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2000 | Application for striking-off (1 page) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1998 | Return made up to 06/06/98; no change of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 August 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (4 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
4 February 1997 | Resolutions
|
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
29 January 1997 | Auditor's resignation (1 page) |
29 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 June 1996 | Return made up to 06/06/96; full list of members (10 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 June 1995 | Return made up to 06/06/95; no change of members (10 pages) |