The Endway, Steeple Bumpstead
Haverhill
Suffolk
CB9 7DW
Secretary Name | Mr Timothy Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 08 July 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Perry Court Clerk Maxwell Road Cambridge CB3 0RS |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 08 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Perry Court Clerk Maxwell Road Cambridge CB3 0RS |
Director Name | Mr Brian Rodney Robert Arnott |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 15 July 1992) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Brummel Close Bexleyheath Kent DA7 6ES |
Director Name | Peter Roy Helfet |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 113a Nether Street London N12 8AB |
Director Name | Dr Philip Adrian Storey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 1998) |
Role | Physicist |
Correspondence Address | Little Briars 61 Church Street Thriplow Royston Hertfordshire SG8 7RE |
Secretary Name | Mr Richard Peter Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 10 Horseshoe Close Balsham Cambridge Cambridgeshire CB1 6EQ |
Director Name | Mr Andrew Graham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Culford Heath Bury St. Edmunds Suffolk IP31 1PR |
Director Name | Mr Nigel Street |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Cranmer Road Cambridge Cambridgeshire CB3 9BL |
Director Name | Mr David Michael Brocklebank |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Canonbury Road Islington London N1 2HS |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
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 | £9,246,000 |
Gross Profit | £2,387,000 |
Net Worth | -£1,183,000 |
Cash | £125,000 |
Current Liabilities | £9,987,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2011 | Notice of move from Administration to Dissolution (15 pages) |
8 April 2011 | Notice of move from Administration to Dissolution on 4 April 2011 (15 pages) |
28 October 2010 | Administrator's progress report to 5 October 2010 (14 pages) |
28 October 2010 | Administrator's progress report to 5 October 2010 (14 pages) |
28 October 2010 | Administrator's progress report to 5 October 2010 (14 pages) |
11 May 2010 | Administrator's progress report to 5 April 2010 (15 pages) |
11 May 2010 | Administrator's progress report to 5 April 2010 (15 pages) |
11 May 2010 | Administrator's progress report to 5 April 2010 (15 pages) |
13 April 2010 | Notice of extension of period of Administration (1 page) |
13 April 2010 | Notice of extension of period of Administration (1 page) |
4 November 2009 | Administrator's progress report to 5 October 2009 (13 pages) |
4 November 2009 | Administrator's progress report to 5 October 2009 (13 pages) |
4 November 2009 | Administrator's progress report to 5 October 2009 (13 pages) |
29 September 2009 | Notice of extension of period of Administration (1 page) |
29 September 2009 | Notice of extension of period of Administration (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 May 2009 | Administrator's progress report to 5 April 2009 (17 pages) |
7 May 2009 | Administrator's progress report to 5 April 2009 (17 pages) |
7 May 2009 | Administrator's progress report to 5 April 2009 (17 pages) |
15 December 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
15 December 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
2 December 2008 | Statement of administrator's proposal (27 pages) |
2 December 2008 | Statement of administrator's proposal (27 pages) |
15 October 2008 | Appointment of an administrator (1 page) |
15 October 2008 | Appointment of an administrator (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from whiting way off back lane melbourn nr royston herts SG8 6EN (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from whiting way off back lane melbourn nr royston herts SG8 6EN (1 page) |
19 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
14 April 2008 | Full accounts made up to 31 March 2007 (22 pages) |
14 April 2008 | Full accounts made up to 31 March 2007 (22 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
27 September 2007 | Director resigned (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
29 September 2006 | Ad 31/03/06--------- £ si 1000000@1=1000000 £ ic 770000/1770000 (1 page) |
29 September 2006 | Ad 31/03/06--------- £ si 1000000@1=1000000 £ ic 770000/1770000 (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
23 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
26 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
7 August 2003 | Ad 28/03/03--------- £ si 750000@1=750000 £ ic 20000/770000 (2 pages) |
7 August 2003 | Ad 28/03/03--------- £ si 750000@1=750000 £ ic 20000/770000 (2 pages) |
31 July 2003 | Nc inc already adjusted 28/03/03 (1 page) |
31 July 2003 | Nc inc already adjusted 28/03/03 (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
1 April 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members
|
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
28 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 15/09/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
20 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
15 August 1998 | Particulars of mortgage/charge (7 pages) |
15 August 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
23 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
11 September 1996 | Return made up to 15/09/96; no change of members
|
11 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
22 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
22 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 September 1994 | Company name changed reflection systems LIMITED\certificate issued on 20/09/94 (2 pages) |
20 September 1994 | Company name changed reflection systems LIMITED\certificate issued on 20/09/94 (2 pages) |
8 November 1989 | £ nc 1000/20000 31/08/89 (1 page) |
8 November 1989 | Resolutions
|
8 November 1989 | £ nc 1000/20000 31/08/89 (1 page) |
8 November 1989 | Resolutions
|
22 September 1989 | Company name changed solepalm LIMITED\certificate issued on 25/09/89 (2 pages) |
22 September 1989 | Company name changed solepalm LIMITED\certificate issued on 25/09/89 (2 pages) |
12 May 1989 | Incorporation (9 pages) |
12 May 1989 | Incorporation (9 pages) |