Hitchin
Hertfordshire
SG5 2XL
Director Name | Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Wappenbury Hall Wappenbury Leamington Spa Warwickshire CV33 9DW |
Secretary Name | Mr Hugh Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westgate Road Knighton Leicester Leicestershire LE2 3YP |
Director Name | David Edward Alexander |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Director Of Product Strategy |
Correspondence Address | Mortons Cottage The Green, Sarratt Rickmansworth Hertfordshire WD3 6BH |
Director Name | Mr Hugh Elliott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Westgate Road Knighton Leicester Leicestershire LE2 3YP |
Director Name | Michael Barrett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Sales Director |
Correspondence Address | 14 Sparrow Close Ilkeston Derbyshire DE7 4PW |
Director Name | Mark Vickery |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Consultant |
Correspondence Address | 13a Albany House Piccadilly London W1V 9RD |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 St James Court Friargate Derby DE1 1BT |
Director Name | David Ayre Kaplan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Chantry Close Mickleover Derby Derbyshire DE3 5TG |
Secretary Name | David Ayre Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Chantry Close Mickleover Derby Derbyshire DE3 5TG |
Director Name | Philip Dobson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 14 Great Woodcote Park Purley Surrey CR8 3QS |
Secretary Name | Anthony Crispin Bridges Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Sproxton Leicestershire LE14 4QZ |
Director Name | Paul Mathew Linkstone Frew |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Cloverlea Birtley Road Bramley Guildford Surrey GU5 0HX |
Director Name | Dan Magill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 4 Woodland Court 77/79 Grove Road Sutton Surrey SM1 2DB |
Director Name | Mr David Andrew Ross |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,294,936 |
Net Worth | £923,429 |
Cash | £99,956 |
Current Liabilities | £1,144,931 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
16 June 2005 | Dissolved (1 page) |
---|---|
18 April 2005 | Liquidators statement of receipts and payments (6 pages) |
16 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 2004 | Cert. - release of liquidator (1 page) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (6 pages) |
24 October 2001 | Appointment of a voluntary liquidator (1 page) |
24 October 2001 | Statement of affairs (19 pages) |
24 October 2001 | Resolutions
|
11 October 2001 | Registered office changed on 11/10/01 from: clayton wood rise west park leeds yorkshire LS16 6RF (1 page) |
13 August 2001 | Director resigned (2 pages) |
13 August 2001 | Director resigned (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
9 July 2001 | Prospectus (106 pages) |
15 May 2001 | Return made up to 09/04/01; bulk list available separately (9 pages) |
24 April 2001 | Director resigned (1 page) |
22 January 2001 | Statement of affairs (75 pages) |
22 January 2001 | Ad 30/03/00--------- £ si [email protected] (4 pages) |
2 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
2 January 2001 | Resolutions
|
14 December 2000 | Full group accounts made up to 31 August 2000 (41 pages) |
24 October 2000 | Ad 20/07/00--------- £ si [email protected]=11700 £ ic 126735/138435 (2 pages) |
22 June 2000 | Return made up to 09/04/00; bulk list available separately (10 pages) |
11 May 2000 | New director appointed (2 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Director resigned (1 page) |
6 March 2000 | Ad 16/07/99--------- £ si [email protected]=70200 £ ic 55469/125669 (16 pages) |
1 March 2000 | Ad 15/12/99--------- premium £ si [email protected]=3744 £ ic 51725/55469 (2 pages) |
17 January 2000 | Conve 10/01/00 (1 page) |
23 November 1999 | New director appointed (2 pages) |
6 October 1999 | Accounting reference date extended from 31/08/99 to 31/08/00 (1 page) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | New director appointed (2 pages) |
4 August 1999 | Ad 23/06/99--------- £ si [email protected]=15682 £ ic 4679/20361 (2 pages) |
4 August 1999 | Ad 23/06/99--------- £ si [email protected]=2005 £ ic 2674/4679 (2 pages) |
4 August 1999 | Ad 23/06/99--------- £ si [email protected]=15682 £ ic 20361/36043 (2 pages) |
4 August 1999 | Conso s-div 23/06/99 (1 page) |
4 August 1999 | Ad 23/06/99--------- £ si [email protected]=15682 £ ic 36043/51725 (2 pages) |
4 August 1999 | Ad 23/06/99--------- £ si [email protected]=2440 £ ic 234/2674 (2 pages) |
4 August 1999 | Ad 23/06/99--------- £ si 232@1=232 £ ic 2/234 (2 pages) |
2 August 1999 | Location of register of members (non legible) (1 page) |
28 July 1999 | Nc inc already adjusted 07/07/99 (2 pages) |
27 July 1999 | Nc inc already adjusted 23/06/99 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Nc inc already adjusted 23/06/99 (1 page) |
27 July 1999 | Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page) |
21 July 1999 | Prospectus (50 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (3 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page) |
25 June 1999 | Auditor's report (2 pages) |
25 June 1999 | Balance Sheet (1 page) |
25 June 1999 | Application for reregistration from private to PLC (1 page) |
25 June 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Re-registration of Memorandum and Articles (103 pages) |
25 June 1999 | Auditor's statement (1 page) |
25 June 1999 | Declaration on reregistration from private to PLC (1 page) |
8 June 1999 | Company name changed sjc 54 LIMITED\certificate issued on 09/06/99 (2 pages) |
9 April 1999 | Incorporation (25 pages) |