Bratislava
84105
Foreign
Secretary Name | Emma Louise Whitehorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2006(30 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accounts Manager |
Correspondence Address | 6 Poplar Drive Measham Swadlincote Derbyshire DE12 7LU |
Director Name | Mr John Raymond Hardy |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 November 2001) |
Role | Contracts Director |
Correspondence Address | Old Vicarage 1 Vicarage Lane Belton Loughborough Leicestershire LE12 9XD |
Secretary Name | Mr David Victor Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 47 Long Meadow Road Alfreton Derbyshire DE55 7PD |
Director Name | Mr Ivan Edward Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Honeyfield Avenue Peasehill Ripley Derbyshire DE5 3JL |
Director Name | Mr Reginald John Evans |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Chestnuts The Hollow, Normanton Le Heath Coalville LE67 2TJ |
Director Name | Mr David Victor Sharpe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2000) |
Role | Accountant |
Correspondence Address | 47 Long Meadow Road Alfreton Derbyshire DE55 7PD |
Secretary Name | Irmgard Anna Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage Belton Loughborough Leicestershire LE12 9XD |
Director Name | Roland Philip Cotton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2005) |
Role | Financial Director |
Correspondence Address | 29 Willesley Gardens Ashby De La Zouch Leicestershire LE65 2QE |
Secretary Name | Christine Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 39 Deeming Drive Quorn Loughborough Leicestershire LE12 8NF |
Director Name | Paul Davis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 2006) |
Role | Managing Director |
Correspondence Address | 9 Prince Rupert Avenue Powick Worcester Worcestershire WR2 4PZ |
Secretary Name | Bridget Cattrin Mary Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Syde House Ashby Road, Packington Ashby De La Zouch Leicestershire LE65 1TD |
Secretary Name | Keith John Lovegrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(29 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 1 Lynmouth Close Nuneaton Warwickshire CV11 6YD |
Director Name | Keith John Lovegrove |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2008) |
Role | Financial Director |
Correspondence Address | 1 Lynmouth Close Nuneaton Warwickshire CV11 6YD |
Director Name | Shaun Wilkinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(30 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 06 October 2006) |
Role | Sales Director |
Correspondence Address | 62 Wainwright Avenue Thrapston Northamptonshire NN14 4UH |
Director Name | Mr David Michael Wing |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hawthorn Close Hope Hope Valley Derbyshire S33 6RT |
Director Name | Mr David Christopher Hayward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(32 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 October 2008) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 47 Cleveland Avenue Darlington County Durham DL3 7HF |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2006 |
---|---|
Gross Profit | £2,351,193 |
Net Worth | £1,134,828 |
Cash | £940,036 |
Current Liabilities | £4,676,277 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 27 July 2016 (overdue) |
---|
1 February 2010 | Administrator's progress report to 14 January 2010 (7 pages) |
---|---|
1 February 2010 | Order of court to wind up (3 pages) |
1 February 2010 | Order of court to wind up (3 pages) |
1 February 2010 | Administrator's progress report to 14 January 2010 (7 pages) |
1 February 2010 | Notice of a court order ending Administration (10 pages) |
1 February 2010 | Notice of a court order ending Administration (10 pages) |
28 August 2009 | Administrator's progress report to 28 July 2009 (8 pages) |
28 August 2009 | Administrator's progress report to 28 July 2009 (8 pages) |
24 April 2009 | Result of meeting of creditors (4 pages) |
24 April 2009 | Result of meeting of creditors (4 pages) |
1 April 2009 | Statement of affairs with form 2.14B (9 pages) |
1 April 2009 | Statement of affairs with form 2.14B (9 pages) |
31 March 2009 | Statement of administrator's proposal (39 pages) |
31 March 2009 | Statement of administrator's proposal (39 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 8 coalville business park jackson street coalville leicestershire LE67 3NR (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 8 coalville business park jackson street coalville leicestershire LE67 3NR (1 page) |
7 February 2009 | Appointment of an administrator (1 page) |
7 February 2009 | Appointment of an administrator (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 October 2008 | Appointment terminated director david hayward (1 page) |
20 October 2008 | Appointment terminated director david hayward (1 page) |
25 September 2008 | Director appointed david hayward (2 pages) |
25 September 2008 | Director appointed david hayward (2 pages) |
23 September 2008 | Appointment terminated director keith lovegrove (1 page) |
23 September 2008 | Appointment terminated director keith lovegrove (1 page) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
18 August 2007 | Return made up to 13/07/07; no change of members
|
18 August 2007 | Return made up to 13/07/07; no change of members
|
25 March 2007 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
25 March 2007 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
27 June 2006 | £ sr 3125@1 19/12/02 (1 page) |
27 June 2006 | £ sr 3125@1 19/12/02 (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
27 March 2006 | Ad 09/03/06--------- £ si 1@1=1 £ ic 21875/21876 (2 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Particulars of contract relating to shares (2 pages) |
27 March 2006 | Particulars of contract relating to shares (2 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Ad 09/03/06--------- £ si 1@1=1 £ ic 21875/21876 (2 pages) |
22 March 2006 | Return made up to 13/07/05; full list of members
|
22 March 2006 | Return made up to 13/07/05; full list of members
|
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: bardon hill leicestershire LE67 1TU (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: bardon hill leicestershire LE67 1TU (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
23 December 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
23 December 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
12 August 2004 | Return made up to 13/07/04; full list of members
|
12 August 2004 | Return made up to 13/07/04; full list of members
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
7 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
7 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
18 August 2003 | Return made up to 13/07/03; full list of members
|
18 August 2003 | Return made up to 13/07/03; full list of members
|
5 September 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
5 September 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
15 August 2002 | Return made up to 13/07/02; full list of members
|
15 August 2002 | Return made up to 13/07/02; full list of members
|
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
27 April 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
27 April 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
6 July 2000 | Return made up to 13/07/00; full list of members
|
6 July 2000 | Return made up to 13/07/00; full list of members
|
8 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
8 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 13/07/99; full list of members (5 pages) |
8 July 1999 | Return made up to 13/07/99; full list of members (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
17 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
8 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 August 1995 | Return made up to 13/07/95; full list of members
|
9 August 1995 | Return made up to 13/07/95; full list of members
|
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 October 1994 | Ad 27/09/94--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
7 October 1994 | Ad 27/09/94--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
7 October 1994 | Particulars of contract relating to shares (3 pages) |
7 October 1994 | Particulars of contract relating to shares (3 pages) |
9 January 1989 | Company name changed harmony enterprises LIMITED\certificate issued on 10/01/89 (4 pages) |
9 January 1989 | Company name changed harmony enterprises LIMITED\certificate issued on 10/01/89 (4 pages) |
7 September 1984 | Company name changed\certificate issued on 07/09/84 (2 pages) |
7 September 1984 | Company name changed\certificate issued on 07/09/84 (2 pages) |
29 January 1976 | Certificate of incorporation (1 page) |
29 January 1976 | Incorporation (11 pages) |
29 January 1976 | Certificate of incorporation (1 page) |
29 January 1976 | Incorporation (11 pages) |