Herne Hill
London
SE24 0AQ
Director Name | Mark George Alford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Design And Project Manager |
Country of Residence | England |
Correspondence Address | 17 Ferndene Road Herne Hill London SE24 0AQ |
Secretary Name | Elizabeth Alford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ferndene Road Herne Hill London SE24 0AQ |
Director Name | Mr Christopher Michael Mills |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandstone Cottage High Street, Wrotham Sevenoaks Kent TN15 7AA |
Director Name | Stephen Russell Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Consultant |
Correspondence Address | 2 Crinoline Gardens Southsea Hampshire PO4 9YB |
Registered Address | Bartfield (Uk) Ltd Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £704,274 |
Gross Profit | £194,130 |
Net Worth | £152,455 |
Current Liabilities | £139,829 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 September 2006 | Dissolved (1 page) |
---|---|
15 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Statement of affairs (5 pages) |
6 January 2003 | Appointment of a voluntary liquidator (1 page) |
6 January 2003 | Resolutions
|
6 December 2002 | Registered office changed on 06/12/02 from: block a & b 1ST floor 38-40 glasshill street london SE1 0QR (1 page) |
14 November 2002 | Director resigned (1 page) |
1 June 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
25 April 2002 | Return made up to 01/05/02; full list of members
|
1 August 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 01/05/01; full list of members
|
27 April 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | New director appointed (2 pages) |
1 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 July 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 01/05/98; full list of members
|
1 May 1997 | Incorporation (24 pages) |