Sandon
Buntingford
Hertfordshire
SG9 0RR
Director Name | William Thomas Allgood |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(20 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Berrymeads Mill End Sandon Buntingford Hertfordshire SG9 0RR |
Secretary Name | Vera Cynthia Allgood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1998(27 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Berrymeads Mill End Sandon Buntingford Hertfordshire SG9 0RR |
Director Name | James William Allen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(20 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 9a Uplands Park Road Enfield Middlesex EN2 7PU |
Director Name | Lyn Violet Allen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(20 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 1 Marigold Place Old Harlow Essex CM17 0BW |
Secretary Name | Lyn Violet Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(20 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 1 Marigold Place Old Harlow Essex CM17 0BW |
Secretary Name | James William Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(23 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 1998) |
Role | Secretary |
Correspondence Address | 9a Uplands Park Road Enfield Middlesex EN2 7PU |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £698,537 |
Gross Profit | £48,079 |
Net Worth | £531,672 |
Cash | £18,693 |
Current Liabilities | £674,176 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2006 | Dissolved (1 page) |
---|---|
2 December 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page) |
12 September 2000 | Statement of affairs (6 pages) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Resolutions
|
15 August 2000 | Registered office changed on 15/08/00 from: lea works carpenters road stratford london E15 2ED (1 page) |
28 July 2000 | Return made up to 19/07/00; full list of members
|
15 October 1999 | Resolutions
|
1 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
21 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | £ ic 50000/25000 18/06/99 £ sr 25000@1=25000 (1 page) |
1 July 1999 | Director resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
10 May 1998 | Resolutions
|
26 March 1998 | Registered office changed on 26/03/98 from: union wharf arlington ave islington london N1 7BE (1 page) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |