Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director Name | Mrs Jane Karen Michaelides |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 8a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Secretary Name | Andreas Michaelides |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Director Name | Mr Damianos Michaelides |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Brackens Enfield Middlesex EN1 2JZ |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1998 |
---|---|
Turnover | £8,860,089 |
Gross Profit | £1,033,679 |
Net Worth | £808,649 |
Cash | £4,782 |
Current Liabilities | £4,195,618 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
30 September 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 30 September 2017 (2 pages) |
---|---|
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page) |
28 June 2012 | Appointment of a liquidator (1 page) |
5 January 2008 | Administrator's abstract of receipts and payments (5 pages) |
27 November 2007 | Order of court to wind up (2 pages) |
22 November 2007 | Notice of discharge of Administration Order (3 pages) |
12 November 2007 | Order of court to wind up (2 pages) |
12 November 2007 | Appointment of a liquidator (1 page) |
10 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
26 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 December 2003 | Administrator's abstract of receipts and payments (2 pages) |
24 June 2003 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2003 | Administrator's abstract of receipts and payments (4 pages) |
27 September 2002 | Director resigned (2 pages) |
19 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: spectrum house, 20-26 cursitor street, london (1 page) |
3 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2002 | Notice of variation of an Administration Order (3 pages) |
5 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2001 | Form 2.13 - creditor's committee (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 32 brook street, warwick, warwickshire CV34 4BL (1 page) |
21 March 2001 | Form 2.7 - administration order (4 pages) |
21 March 2001 | Form 2.6 - notice of admin order (1 page) |
12 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 September 2000 | Notice of result of meeting of creditors (5 pages) |
12 September 2000 | Statement of administrator's proposal (6 pages) |
26 June 2000 | Administration Order (5 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 242-248 high street, barnet, hertfordshire, EN5 5TD (1 page) |
21 June 2000 | Notice of Administration Order (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
9 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (20 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 87 sunnyside road, london, N19 (1 page) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
13 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
13 April 1995 | Ad 31/03/95--------- £ si 150000@1=150000 £ ic 400000/550000 (2 pages) |
13 April 1995 | Resolutions
|
5 December 1994 | Accounts for a small company made up to 31 March 1994 (17 pages) |
15 December 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
11 February 1993 | Accounts for a medium company made up to 31 March 1992 (12 pages) |
28 January 1992 | Full accounts made up to 31 March 1991 (12 pages) |
30 June 1991 | New director appointed (2 pages) |
22 January 1991 | Full accounts made up to 31 March 1990 (14 pages) |
14 March 1990 | Full accounts made up to 31 March 1989 (14 pages) |
19 January 1989 | Full accounts made up to 31 March 1988 (15 pages) |
19 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
18 November 1986 | Full accounts made up to 31 March 1986 (15 pages) |
18 October 1985 | Accounts made up to 31 March 1985 (11 pages) |
10 November 1984 | Accounts made up to 31 March 1984 (11 pages) |
18 February 1984 | Accounts made up to 31 March 1983 (8 pages) |
20 October 1983 | Accounts made up to 30 September 1982 (8 pages) |
2 September 1981 | Incorporation (15 pages) |