Ickleton Road, Elmdon
Saffron Walden
Essex
CB11 4LT
Director Name | Jocelyn Browne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longfleet Road Poole Dorset BH15 2HN |
Secretary Name | Jocelyn Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longfleet Road Poole Dorset BH15 2HN |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(1 day after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Mr John Terence White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(1 day after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amberley Court Maidenhead Berkshire SL6 8LJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 |
---|---|
Net Worth | -£159,308 |
Cash | £440 |
Current Liabilities | £350,089 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 December 2006 | Dissolved (1 page) |
---|---|
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | S/S. Cert- release of liquidator (1 page) |
10 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2005 | O/C - replacement of liquidator (27 pages) |
10 August 2005 | Appointment of a voluntary liquidator (4 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Sec of state release of liq (1 page) |
15 June 2004 | Appointment of a voluntary liquidator (1 page) |
15 June 2004 | Crt. Order -change of liquidator (10 pages) |
15 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Statement of affairs (13 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 28 parkstone road poole dorset BH15 2PP (1 page) |
18 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 October 2002 | Particulars of mortgage/charge (11 pages) |
5 June 2002 | Return made up to 08/05/02; full list of members
|
29 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members
|
27 February 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
1 July 2000 | Particulars of mortgage/charge (7 pages) |
20 June 2000 | Ad 09/05/00--------- £ si 3700@1=3700 £ ic 6000/9700 (2 pages) |
20 June 2000 | Ad 09/05/00--------- £ si 300@1=300 £ ic 9700/10000 (2 pages) |
16 June 2000 | Resolutions
|
13 June 2000 | New director appointed (2 pages) |
6 June 2000 | S-div 09/05/00 (1 page) |
6 June 2000 | New director appointed (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |