6 North Common
Redbourn
Hertfordshire
AL3 7DA
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1993(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 August 2002) |
Role | Solicitor |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Mr John Stewart Challis |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Nurseryman |
Correspondence Address | Foxholme House Flawith Alne York North Yorkshire YO6 2JF |
Director Name | Mr Barry William Otley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Nurseryman |
Correspondence Address | Dutton Farm Hessay York North Yorkshire YO5 8JU |
Secretary Name | Mr Barry William Otley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | Dutton Farm Hessay York North Yorkshire YO5 8JU |
Registered Address | C/O Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £12,014,000 |
Gross Profit | £3,932,000 |
Net Worth | £630,000 |
Cash | £40,000 |
Current Liabilities | £4,127,000 |
Latest Accounts | 29 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
30 October 2001 | Receiver ceasing to act (1 page) |
20 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1998 | Receiver ceasing to act (1 page) |
11 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 January 1997 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
30 December 1996 | Administrative Receiver's report (5 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 12 gough square london EC4A 3DE (1 page) |
31 October 1996 | Appointment of receiver/manager (1 page) |
27 October 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
23 July 1996 | Return made up to 05/06/96; no change of members (4 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Director resigned (1 page) |
12 October 1995 | Full group accounts made up to 29 January 1995 (17 pages) |
14 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |