Neb Lane
Old Oxted
Surrey
RH8 9JN
Secretary Name | Mr Keith Weaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Acct/Co Director |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Director Name | Mr Richard Arnold John Taberner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ivy House Farm Clough Lane Uppertown Birchover Matlock Derbyshire DE4 2BJ |
Secretary Name | Mr Mark William Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hay Barn Sheldon Bakewell Derbyshire DE45 1QS |
Secretary Name | Mrs Margaret Winifred Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(5 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 1994) |
Role | Housewife |
Correspondence Address | Rivington Ashford Road Bakewell Derbyshire DE45 1GL |
Secretary Name | Cheryl Joy Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Ivy House Farm Uppertown, Birchover Matlock Derbyshire DE4 2BH |
Director Name | Mr David Ian Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Secretary Name | Graham John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 1999) |
Role | Accountant |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Director Name | Graham John Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1999) |
Role | Accountant |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Director Name | Maxwell Francis Riekie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 21 June 1999) |
Role | Financial Director |
Correspondence Address | 266 Dobcroft Road Ecclesall South Yorkshire S11 9LJ |
Director Name | Peter John Haine |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Knocklofty Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | John Kenneth Ross Munro |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 22 The Drive Sevenoaks Kent TN13 3AE |
Secretary Name | Peter John Haine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Knocklofty Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Registered Address | Sargent & Company Limited 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,717,695 |
Gross Profit | £2,068,137 |
Net Worth | -£124,629 |
Cash | £3,580 |
Current Liabilities | £4,595,688 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 September 2004 | Dissolved (1 page) |
---|---|
25 June 2004 | Receiver ceasing to act (1 page) |
25 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2004 | Return of final meeting of creditors (2 pages) |
27 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page) |
6 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2002 | Appointment of a liquidator (1 page) |
24 December 2001 | Resignation of a liquidator (1 page) |
5 July 2001 | Appointment of a liquidator (1 page) |
5 July 2001 | Order of court to wind up (1 page) |
3 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 April 2001 | Administrative Receiver's report (18 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
6 July 2000 | Appointment of receiver/manager (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 137/143 high street sutton surrey SM1 1JH (1 page) |
29 November 1999 | Return made up to 06/08/99; full list of members (9 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
26 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Auditor's resignation (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | Declaration of assistance for shares acquisition (7 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: polyhedron holdings PLC parkway works sheffield south yorkshire S9 3BL (1 page) |
16 July 1999 | Ad 21/06/99--------- £ si 250000@1=250000 £ ic 167500/417500 (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (19 pages) |
2 July 1999 | Particulars of mortgage/charge (19 pages) |
23 June 1999 | New director appointed (3 pages) |
23 June 1999 | Director resigned (1 page) |
30 December 1998 | Auditor's resignation (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 September 1998 | Return made up to 06/08/98; full list of members
|
21 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 September 1997 | Return made up to 06/08/97; no change of members (5 pages) |
16 June 1997 | Auditor's resignation (1 page) |
6 September 1996 | Return made up to 06/08/96; no change of members (5 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: c/o tabwell tools bridge street bakewell derbyshire DE45 1DS (1 page) |
15 September 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 September 1995 | Return made up to 06/08/95; full list of members
|
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1994 | Memorandum and Articles of Association (25 pages) |