Kings Langley
Hertfordshire
WD4 9PS
Director Name | Richard Arthur Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | Medhurst Saint Bridgets Lane Wirral Merseyside CH48 3JT Wales |
Director Name | Christopher William Ivor Lockley Ingram |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | Hazelcroft Ripon Road, Killinghall Harrogate North Yorkshire HG3 2AY |
Director Name | Philip George Leather |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | The Chase Noctorum Road Birkenhead Wirral CH43 9UQ Wales |
Secretary Name | Richard Blood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 November 2003) |
Role | Director/Company Secretary |
Correspondence Address | 14 Le Corte Close Kings Langley Hertfordshire WD4 9PS |
Director Name | Mr Martin Anthony Campbell Tamlyn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 17 Dawson Place London W2 4TH |
Secretary Name | Amanda Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 June 1998) |
Role | Solicitor |
Correspondence Address | The Elms Staunton Nottinghamshire NG13 9PE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds 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 | £13,705,000 |
Gross Profit | £2,439,000 |
Net Worth | -£4,293,000 |
Current Liabilities | £4,573,000 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2003 | Strike-off action suspended (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2002 | Receiver's abstract of receipts and payments (4 pages) |
5 September 2002 | Receiver's abstract of receipts and payments (4 pages) |
5 September 2002 | Receiver ceasing to act (1 page) |
5 September 2002 | Receiver's abstract of receipts and payments (4 pages) |
22 August 2002 | Receiver ceasing to act (1 page) |
21 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: airfield business park elvington york YO4 5AU (1 page) |
9 November 2000 | Administrative Receiver's report (7 pages) |
9 November 2000 | Statement of affairs (6 pages) |
9 August 2000 | Appointment of receiver/manager (1 page) |
3 August 2000 | Appointment of receiver/manager (1 page) |
11 April 2000 | Full group accounts made up to 31 May 1999 (22 pages) |
6 February 2000 | Return made up to 19/01/00; change of members
|
26 January 2000 | Director resigned (1 page) |
15 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (5 pages) |
11 August 1998 | Particulars of mortgage/charge (5 pages) |
11 August 1998 | Particulars of mortgage/charge (5 pages) |
8 July 1998 | Resolutions
|
30 June 1998 | Particulars of mortgage/charge (7 pages) |
26 June 1998 | Particulars of mortgage/charge (5 pages) |
24 June 1998 | Particulars of mortgage/charge (7 pages) |
22 June 1998 | Ad 16/06/98--------- £ si 319999@1=319999 £ ic 1/320000 (3 pages) |
22 June 1998 | £ nc 1000/320000 16/06/98 (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 12 york place leeds LS1 2DS (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (15 pages) |