Gerrards Cross
Buckinghamshire
SL9 7EN
Director Name | Mr Stanley Thomas Letherby |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Contracts Manager |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Russett Cottage 72 Vine Lane Hillingdon Uxbridge Middlesex UB10 0BD |
Secretary Name | Mr Stanley Thomas Letherby |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Russett Cottage 72 Vine Lane Hillingdon Uxbridge Middlesex UB10 0BD |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,938,676 |
Gross Profit | £670,141 |
Net Worth | £13,324 |
Cash | £9,524 |
Current Liabilities | £630,671 |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 October 2001 | Dissolved (1 page) |
---|---|
3 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: cork gully, benson house 33 wellington street leeds LS1 4JP (1 page) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
14 September 2000 | Liquidators statement of receipts and payments (6 pages) |
10 March 2000 | Liquidators statement of receipts and payments (6 pages) |
7 September 1999 | Liquidators statement of receipts and payments (6 pages) |
12 March 1999 | Liquidators statement of receipts and payments (6 pages) |
6 October 1998 | Liquidators statement of receipts and payments (6 pages) |
9 March 1998 | Liquidators statement of receipts and payments (6 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Appointment of a voluntary liquidator (1 page) |
13 March 1997 | Statement of affairs (29 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
9 January 1997 | Return made up to 31/12/95; no change of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
7 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
14 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
14 March 1994 | Return made up to 31/12/93; no change of members (4 pages) |
8 March 1994 | Full accounts made up to 30 April 1993 (14 pages) |
28 January 1993 | Return made up to 31/12/92; no change of members
|
30 September 1992 | Full accounts made up to 31 January 1992 (12 pages) |
4 July 1992 | Accounting reference date extended from 01/02 to 30/04 (1 page) |
1 July 1992 | Return made up to 31/12/91; full list of members (7 pages) |
22 April 1992 | Full accounts made up to 31 January 1991 (10 pages) |
16 February 1991 | Full accounts made up to 31 January 1990 (12 pages) |
29 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
29 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
31 January 1990 | Resolutions
|
19 October 1989 | Full accounts made up to 31 January 1989 (12 pages) |
16 May 1989 | Full accounts made up to 31 January 1988 (12 pages) |
22 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
29 July 1988 | Particulars of mortgage/charge (3 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
28 January 1987 | Full accounts made up to 31 January 1986 (12 pages) |
10 December 1986 | Return made up to 15/10/86; full list of members (4 pages) |