Sandy
Bedfordshire
SG19 2UN
Director Name | John Robert Jenkins |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(34 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Technical Director |
Correspondence Address | 17 Priory Gate Shefford Bedfordshire SG17 5TX |
Director Name | Jeffrey George Milton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(34 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Sheet Metal Worker |
Correspondence Address | 18 Deardswood Knebworth Hertfordshire SG3 6PG |
Director Name | Trevor Paul Milton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(34 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Work Director |
Correspondence Address | 125 North Lake Road Willagee Perth Wa 6156 Australia |
Secretary Name | Stephen Ireland |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(34 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Welder |
Correspondence Address | 95 Merlin Drive Sandy Bedfordshire SG19 2UN |
Director Name | Mr Kenneth Sydney Hammond |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Loddy 81a Baldock Road Letchworth Hertfordshire SG6 2EE |
Director Name | Mrs Patricia Hammond |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Loddy 81a Baldock Road Letchworth Hertfordshire SG6 2EE |
Director Name | Mrs Beatrice Joyce Harrison |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1994) |
Role | M/W Company Director |
Correspondence Address | 21 Mowbray Crescent Stotfold Hitchin Hertfordshire SG5 4DY |
Director Name | Mr Raymond Harrison |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 21 Mowbray Crescent Stotfold Hitchin Hertfordshire SG5 4DY |
Secretary Name | Mrs Patricia Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Loddy 81a Baldock Road Letchworth Hertfordshire SG6 2EE |
Director Name | Mrs Ellen Patricia Scouller |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(29 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Highlands Flitwick Bedford MK45 1DW |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £427,945 |
Gross Profit | £142,751 |
Net Worth | -£47,993 |
Cash | £29 |
Current Liabilities | £349,345 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 December 2005 | Dissolved (1 page) |
---|---|
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Appointment of a voluntary liquidator (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Statement of affairs (5 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 10 college road harrow middlesex HA1 1DN (1 page) |
11 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
11 May 2004 | Director's particulars changed (1 page) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Full accounts made up to 31 May 2003 (15 pages) |
26 August 2003 | Resolutions
|
15 August 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
18 February 2003 | Full accounts made up to 31 May 2002 (13 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
28 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
10 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
26 October 2000 | £ sr 5000@1 09/03/00 (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Full accounts made up to 29 February 2000 (12 pages) |
24 August 2000 | Particulars of mortgage/charge (7 pages) |
20 June 2000 | Return made up to 02/04/00; full list of members (7 pages) |
15 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: c/o bradshaw johnson & co 89 walsworth rd hitchin herts SG4 9SH (1 page) |
25 April 2000 | Director resigned (1 page) |
28 March 2000 | Resolutions
|
2 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 May 1997 | Return made up to 02/04/97; full list of members
|
14 April 1996 | Return made up to 02/04/96; no change of members
|
3 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
3 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |