Fleet
Hampshire
GU13 9TY
Director Name | Clive Edward Petty |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Hooters Cottage Little Horwood Road, Great Horwood Milton Keynes Buckinghamshire MK17 0NZ |
Director Name | Martin John Cawood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 64 Oakwood Road London NW11 6RL |
Secretary Name | Jane Ronge |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews House 33 Knox Street London W1H 1FS |
Director Name | Mr Christopher Paul Hindley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Monkhams Drive Woodford Green Essex IG8 0LE |
Secretary Name | Mr Christopher Paul Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Monkhams Drive Woodford Green Essex IG8 0LE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 1997 |
---|---|
Turnover | £1,651,385 |
Gross Profit | £586,792 |
Net Worth | £66,466 |
Current Liabilities | £3,073,670 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 7 October 2016 (overdue) |
---|
18 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
---|---|
18 November 2004 | Receiver ceasing to act (2 pages) |
18 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2004 | Receiver ceasing to act (2 pages) |
19 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
12 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 April 2000 | Order of court to wind up (2 pages) |
27 April 2000 | Order of court to wind up (2 pages) |
18 April 2000 | Court order notice of winding up (1 page) |
18 April 2000 | Court order notice of winding up (1 page) |
5 January 2000 | Administrative Receiver's report (8 pages) |
5 January 2000 | Administrative Receiver's report (8 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: britannia business centre cricklewood lane london NW2 1EZ (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: britannia business centre cricklewood lane london NW2 1EZ (1 page) |
22 October 1999 | Appointment of receiver/manager (1 page) |
22 October 1999 | Appointment of receiver/manager (1 page) |
27 September 1999 | Return made up to 23/09/99; no change of members
|
27 September 1999 | Return made up to 23/09/99; no change of members
|
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
14 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
14 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 31 bedford square london WC1B 3EG (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 31 bedford square london WC1B 3EG (1 page) |
27 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
27 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
27 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
27 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
15 November 1997 | Particulars of mortgage/charge (7 pages) |
15 November 1997 | Particulars of mortgage/charge (7 pages) |
18 September 1997 | Return made up to 23/09/97; full list of members (5 pages) |
18 September 1997 | Return made up to 23/09/97; full list of members (5 pages) |
3 July 1997 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
3 July 1997 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
30 April 1997 | Particulars of mortgage/charge (16 pages) |
30 April 1997 | Particulars of mortgage/charge (16 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: unit 2 cromwell business park howard way newport pagnell milton keynes MK16 9QS (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Registered office changed on 22/04/97 from: unit 2 cromwell business park howard way newport pagnell milton keynes MK16 9QS (1 page) |
22 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
7 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
19 March 1997 | Full accounts made up to 31 August 1995 (10 pages) |
19 March 1997 | Full accounts made up to 31 August 1995 (10 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Memorandum and Articles of Association (7 pages) |
14 March 1997 | Memorandum and Articles of Association (7 pages) |
14 March 1997 | Ad 22/10/93--------- £ si 1@1 (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Ad 22/10/93--------- £ si 1@1 (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
13 January 1997 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
13 January 1997 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (11 pages) |
20 April 1996 | Particulars of mortgage/charge (11 pages) |
17 February 1996 | Return made up to 23/09/95; full list of members
|
17 February 1996 | Return made up to 23/09/95; full list of members
|
27 October 1995 | Company name changed it & t business systems LIMITED\certificate issued on 30/10/95 (4 pages) |
27 October 1995 | Company name changed it & t business systems LIMITED\certificate issued on 30/10/95 (4 pages) |