St Albans
Hertfordshire
AL1 4QX
Director Name | David Reginald Cundy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(same day as company formation) |
Role | Structural Steelwork Fabricato |
Correspondence Address | 23 Earlsfield Moulton Seas End Spalding Lincolnshire PE12 6LE |
Director Name | Mark Alexander Langley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 day after company formation) |
Appointment Duration | 16 years, 7 months (closed 04 November 2014) |
Role | Roofing Cladding Specialist |
Correspondence Address | 39 Berristead Close Wilburton Ely Cambs CB6 3RS |
Secretary Name | Stephen Robert Cutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | 28 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR |
Secretary Name | Mr Robert Frederick Mandley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Church Walk Chatteris Cambridgeshire PE16 6JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Receiver's abstract of receipts and payments to 9 October 2013 (4 pages) |
28 October 2013 | Receiver's abstract of receipts and payments to 9 October 2013 (4 pages) |
28 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 October 2013 | Receiver's abstract of receipts and payments to 9 October 2013 (4 pages) |
28 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 11 April 2013 (3 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 11 April 2013 (3 pages) |
9 May 2012 | Receiver's abstract of receipts and payments to 11 April 2012 (3 pages) |
9 May 2012 | Receiver's abstract of receipts and payments to 11 April 2012 (3 pages) |
11 May 2011 | Receiver's abstract of receipts and payments to 11 April 2011 (3 pages) |
11 May 2011 | Receiver's abstract of receipts and payments to 11 April 2011 (3 pages) |
19 May 2010 | Receiver's abstract of receipts and payments to 11 April 2010 (3 pages) |
19 May 2010 | Receiver's abstract of receipts and payments to 11 April 2010 (3 pages) |
20 November 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
20 November 2009 | Notice of appointment of receiver or manager (1 page) |
20 November 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
20 November 2009 | Notice of appointment of receiver or manager (1 page) |
9 May 2009 | Receiver's abstract of receipts and payments to 11 April 2009 (3 pages) |
9 May 2009 | Receiver's abstract of receipts and payments to 11 April 2009 (3 pages) |
23 May 2008 | Receiver's abstract of receipts and payments to 11 April 2009 (3 pages) |
23 May 2008 | Receiver's abstract of receipts and payments to 11 April 2009 (3 pages) |
11 May 2007 | Receiver's abstract of receipts and payments (3 pages) |
11 May 2007 | Receiver's abstract of receipts and payments (3 pages) |
22 May 2006 | Receiver's abstract of receipts and payments (3 pages) |
22 May 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
19 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o pricewaterhousecoopers 9 bond court leeds west lyorkshire LS1 2SN (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o pricewaterhousecoopers 9 bond court leeds west lyorkshire LS1 2SN (1 page) |
11 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: c/o price waterhouse coopers abacus house, castle park cambridge cambridgeshire CB3 0AN (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: c/o price waterhouse coopers abacus house, castle park cambridge cambridgeshire CB3 0AN (1 page) |
10 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2000 | Stat of affairs with f 3.10 (13 pages) |
12 June 2000 | Administrative Receiver's report (7 pages) |
12 June 2000 | Stat of affairs with f 3.10 (13 pages) |
12 June 2000 | Administrative Receiver's report (7 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 1 fenton way business park fenton way chatteris cambridgeshire PE16 6US (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 1 fenton way business park fenton way chatteris cambridgeshire PE16 6US (1 page) |
18 April 2000 | Appointment of receiver/manager (2 pages) |
18 April 2000 | Appointment of receiver/manager (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (4 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (4 pages) |
31 March 1999 | Return made up to 24/03/99; full list of members
|
31 March 1999 | Return made up to 24/03/99; full list of members
|
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | Secretary resigned (1 page) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: tudor house 10 tudor rose industrial estate, dock road chatteris cambridgeshire PE16 6TY (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: tudor house 10 tudor rose industrial estate, dock road chatteris cambridgeshire PE16 6TY (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (40 pages) |
24 March 1998 | Incorporation (40 pages) |