Sawbridgeworth
Hertfordshire
CM21 0BD
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 1999(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mr Samuel James Grant |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 1999) |
Role | General Manager |
Correspondence Address | Pinfold Farm Wrexham Road Burland Nantwich Cheshire CW5 8HU |
Director Name | Mr Alfred David Hodgkins |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 1995) |
Role | Manager |
Correspondence Address | Aldaho Cox Bank Audlem Crewe Cheshire CW3 0EU |
Director Name | Miss Angela Lynette Hodgkins |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 July 1998) |
Role | Managing Director |
Correspondence Address | 6 Church View Audlem Crewe Cheshire CW3 0HN |
Director Name | Mr Anthony David Hodgkins |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 July 1998) |
Role | Sales Director |
Correspondence Address | 44 Stafford Street Audlem Crewe Cheshire CW3 0AP |
Director Name | Mr Terence Paul Hodgkins |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1994) |
Role | Key Accounts Sales Manager |
Correspondence Address | The Paddocks Mount Pleasant Audlem Crewe Cheshire CW3 0BS |
Secretary Name | Mrs Alwyne Hodgkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 1995) |
Role | Company Director |
Correspondence Address | Aldaho Cox Bank Audlem Crewe Cheshire CW3 0EU |
Secretary Name | Miss Angela Lynette Hodgkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 6 Church View Audlem Crewe Cheshire CW3 0HN |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £428,529 |
Cash | £79,721 |
Current Liabilities | £602,985 |
Latest Accounts | 5 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Sec/state release of liquidator (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page) |
25 July 2001 | Appointment of a voluntary liquidator (1 page) |
25 July 2001 | O/C replacement of liquidator (18 pages) |
25 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: maclaren house skerne road driffield north humberside YO25 6PN (1 page) |
4 January 2000 | Statement of affairs (32 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: green lane wardle camp, wardle nantwich cheshire CW5 6BY (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1999 | Return made up to 31/07/99; full list of members (5 pages) |
12 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Auditor's resignation (4 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
4 August 1999 | Memorandum and Articles of Association (8 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Return made up to 31/07/98; full list of members (6 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
2 September 1997 | Return made up to 31/07/97; change of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 6 April 1996 (10 pages) |
30 July 1996 | Return made up to 31/07/96; full list of members
|
30 July 1996 | Director resigned (1 page) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
25 September 1995 | Accounts for a small company made up to 1 April 1995 (10 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
26 August 1986 | Annual return made up to 31/05/86 (5 pages) |
7 September 1970 | Certificate of incorporation (1 page) |