Hazeleigh
Chelmsford
Essex
CM3 6QS
Director Name | Michael Robert Pincott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1992(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 07 September 2013) |
Role | Executive Director |
Correspondence Address | Hill Cottage High Street Hempstead Saffron Walden Essex CB10 2PH |
Secretary Name | Godfrey Victor Chasmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1996(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 September 2013) |
Role | Company Director |
Correspondence Address | Hazeleigh Grange Burnham Road Hazeleigh Chelmsford Essex CM3 6QS |
Director Name | Brian Ernest Greenhow |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 1992) |
Role | Display Equipment Manufacturer |
Correspondence Address | Bramleys 37 Sweet Mead Saffron Walden Essex CB10 2EG |
Director Name | Mr Steffan Charles Hayter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 1992) |
Role | Display Equipment Manufacturer |
Country of Residence | England |
Correspondence Address | Limes House Silver Street Stansted Mountfitchet Essex CM24 8HE |
Director Name | Colin Spencer Webb |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 1992) |
Role | Accountant |
Correspondence Address | Rosedale Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Secretary Name | Colin Spencer Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | Rosedale Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Mr Peter Stanley Barratt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 1994) |
Role | Company Director |
Correspondence Address | Hollow Tree Cottage 8 Hall Lane Hingham Norwich Norfolk NR9 4JX |
Director Name | John Henry Ellis Cooper |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 29 Audley Road Great Leighs Chelmsford Essex CM13 1RS |
Director Name | Christopher Reginald Sharman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 1995) |
Role | Architectural Technician |
Correspondence Address | 3 Spenlow Drive Chelmsford CM1 4UQ |
Secretary Name | John Henry Ellis Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 29 Audley Road Great Leighs Chelmsford Essex CM13 1RS |
Director Name | Stephen Robert Price |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 1996) |
Role | Executive Director |
Correspondence Address | Thyme Cottage High Street Hempstead Saffron Walden Essex CB10 2PE |
Secretary Name | Stephen Robert Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 1996) |
Role | Executive Director |
Correspondence Address | Thyme Cottage High Street Hempstead Saffron Walden Essex CB10 2PE |
Registered Address | 4th Floor Norwich House Savile Street Hull HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £7,699,350 |
Gross Profit | £1,253,162 |
Net Worth | £642,216 |
Cash | £26,836 |
Current Liabilities | £2,174,429 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
7 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2013 | Notice of final account prior to dissolution (1 page) |
7 June 2013 | Return of final meeting of creditors (1 page) |
7 June 2013 | Notice of final account prior to dissolution (1 page) |
8 November 2011 | Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 8 November 2011 (2 pages) |
5 February 2008 | Receiver's abstract of receipts and payments (4 pages) |
5 February 2008 | Receiver's abstract of receipts and payments (4 pages) |
11 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
11 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2008 | Receiver ceasing to act (3 pages) |
10 January 2008 | Receiver ceasing to act (3 pages) |
21 March 2007 | Receiver's abstract of receipts and payments (4 pages) |
21 March 2007 | Receiver's abstract of receipts and payments (4 pages) |
30 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
7 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 November 2001 | Company name changed psd LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed psd LIMITED\certificate issued on 30/11/01 (2 pages) |
12 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2000 | Receiver ceasing to act (4 pages) |
12 September 2000 | Receiver ceasing to act (4 pages) |
3 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 37 hills road cambridge CB2 1XL (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 37 hills road cambridge CB2 1XL (1 page) |
3 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
19 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
22 September 1998 | Appointment of a liquidator (1 page) |
22 September 1998 | Appointment of a liquidator (1 page) |
21 August 1998 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
21 August 1998 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
29 June 1998 | Order of court to wind up (1 page) |
29 June 1998 | Order of court to wind up (1 page) |
27 April 1998 | Administrative Receiver's report (5 pages) |
27 April 1998 | Administrative Receiver's report (5 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 2 shire hill industrial estate saffron walden essex CB11 3AQ (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 2 shire hill industrial estate saffron walden essex CB11 3AQ (1 page) |
5 February 1998 | Appointment of receiver/manager (1 page) |
5 February 1998 | Appointment of receiver/manager (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 October 1996 | Secretary resigned;director resigned (2 pages) |
1 October 1996 | Secretary resigned;director resigned (2 pages) |
1 October 1996 | New secretary appointed (1 page) |
17 January 1996 | Return made up to 18/12/95; full list of members
|
17 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 July 1995 | Director resigned (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (1 page) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |