West End Lane
Stoke Poges
Buckinghamshire
SL2 4ND
Director Name | Mrs Eileen Harrington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex UB2 4SB |
Director Name | Mr Patrick Christopher Harrington |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex UB2 4SB |
Secretary Name | Eileen Harrington |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex UB2 4SB |
Director Name | Mr Patrick John Harrington |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | 25 Fulmers Drive Gerrards Cross Bucks SL9 7HQ |
Director Name | David Horne |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 8 Waverley Road Rugeley Staffordshire WS15 2YE |
Director Name | Mr Andrew Wood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Slipform Middle East Llc Dubai Industrial City Building No2, 2nd Floor Office 206 Dubai UAE |
Director Name | Jonathan Vincent Pratt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | 2 Cornwall Court Rugeley Staffordshire WS15 1JY |
Director Name | Mr Vincent McLoughlin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2015) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex UB2 4SB |
Director Name | Mr Duncan Salt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sand Banks Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Mr Gary Peter Shaw |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bradeley Road Haslington Crewe Cheshire SW1 5PW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£566,520 |
Cash | £26,068 |
Current Liabilities | £9,289,970 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
11 May 2021 | Liquidators' statement of receipts and payments to 31 March 2021 (20 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 31 March 2020 (17 pages) |
22 November 2019 | Resignation of a liquidator (3 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 31 March 2019 (17 pages) |
18 April 2018 | Liquidators' statement of receipts and payments to 31 March 2018 (16 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (13 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (13 pages) |
20 April 2016 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 April 2016 (2 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Administrator's progress report to 1 April 2016 (20 pages) |
12 April 2016 | Administrator's progress report to 1 April 2016 (20 pages) |
1 April 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 April 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 March 2016 | Result of meeting of creditors (48 pages) |
11 March 2016 | Result of meeting of creditors (48 pages) |
8 March 2016 | Statement of affairs with form 2.14B (5 pages) |
8 March 2016 | Statement of affairs with form 2.14B (5 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
17 February 2016 | Statement of administrator's proposal (43 pages) |
17 February 2016 | Statement of administrator's proposal (43 pages) |
4 January 2016 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Fleet Place House 2 Fleet Place London EC4M 7RF on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Fleet Place House 2 Fleet Place London EC4M 7RF on 4 January 2016 (2 pages) |
30 December 2015 | Appointment of an administrator (1 page) |
30 December 2015 | Appointment of an administrator (1 page) |
30 July 2015 | Satisfaction of charge 041957120005 in full (1 page) |
30 July 2015 | Satisfaction of charge 041957120005 in full (1 page) |
26 June 2015 | Termination of appointment of Duncan Salt as a director on 14 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Duncan Salt as a director on 14 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Vincent Mcloughlin as a director on 30 April 2015 (1 page) |
9 May 2015 | Termination of appointment of Vincent Mcloughlin as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Gary Peter Shaw as a director on 20 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Gary Peter Shaw as a director on 20 March 2015 (1 page) |
21 April 2015 | Satisfaction of charge 041957120004 in full (1 page) |
21 April 2015 | Satisfaction of charge 041957120001 in full (1 page) |
21 April 2015 | Satisfaction of charge 041957120002 in full (1 page) |
21 April 2015 | Satisfaction of charge 041957120001 in full (1 page) |
21 April 2015 | Satisfaction of charge 041957120003 in full (1 page) |
21 April 2015 | Satisfaction of charge 041957120003 in full (1 page) |
21 April 2015 | Satisfaction of charge 041957120004 in full (1 page) |
21 April 2015 | Satisfaction of charge 041957120002 in full (1 page) |
17 April 2015 | Registration of charge 041957120005, created on 16 April 2015 (32 pages) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registration of charge 041957120005, created on 16 April 2015 (32 pages) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 March 2015 | Termination of appointment of Andrew Wood as a director on 18 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Andrew Wood as a director on 18 March 2015 (1 page) |
15 March 2015 | Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages) |
15 March 2015 | Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page) |
15 March 2015 | Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages) |
15 March 2015 | Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages) |
15 March 2015 | Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages) |
15 March 2015 | Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page) |
15 March 2015 | Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page) |
15 March 2015 | Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page) |
15 March 2015 | Director's details changed for Eileen Harrington on 4 November 2014 (2 pages) |
15 March 2015 | Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page) |
15 March 2015 | Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages) |
15 March 2015 | Director's details changed for Eileen Harrington on 4 November 2014 (2 pages) |
15 March 2015 | Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages) |
15 March 2015 | Director's details changed for Eileen Harrington on 4 November 2014 (2 pages) |
15 March 2015 | Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
31 July 2014 | Registration of charge 041957120004, created on 25 July 2014 (54 pages) |
31 July 2014 | Registration of charge 041957120004, created on 25 July 2014 (54 pages) |
13 June 2014 | Appointment of Mr Gary Peter Shaw as a director (2 pages) |
13 June 2014 | Appointment of Mr Gary Peter Shaw as a director (2 pages) |
29 May 2014 | Appointment of Mr Gary Peter Shaw as a director (2 pages) |
29 May 2014 | Appointment of Mr Gary Peter Shaw as a director (2 pages) |
28 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 May 2014 | Appointment of Mr Duncan Salt as a director (2 pages) |
9 May 2014 | Appointment of Mr Duncan Salt as a director (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Memorandum and Articles of Association (9 pages) |
8 May 2014 | Memorandum and Articles of Association (9 pages) |
8 May 2014 | Resolutions
|
26 April 2014 | Registration of charge 041957120003 (52 pages) |
26 April 2014 | Registration of charge 041957120003 (52 pages) |
14 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
14 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
9 August 2013 | Registration of charge 041957120002 (33 pages) |
9 August 2013 | Registration of charge 041957120002 (33 pages) |
9 August 2013 | Registration of charge 041957120001 (33 pages) |
9 August 2013 | Registration of charge 041957120001 (33 pages) |
18 July 2013 | Appointment of Mr Vincent Mcloughlin as a director (2 pages) |
18 July 2013 | Appointment of Mr Vincent Mcloughlin as a director (2 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
13 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
7 December 2012 | Director's details changed for Mr Andrew Wood on 12 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Andrew Wood on 12 November 2012 (2 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
5 December 2011 | Director's details changed for Patrick John Harrington on 25 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Patrick John Harrington on 25 October 2011 (2 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Termination of appointment of Jonathan Pratt as a director (1 page) |
30 March 2011 | Termination of appointment of Jonathan Pratt as a director (1 page) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
13 September 2009 | Director appointed jonathan vincent pratt (1 page) |
13 September 2009 | Director appointed jonathan vincent pratt (1 page) |
5 August 2009 | Return made up to 06/04/09; full list of members (4 pages) |
5 August 2009 | Return made up to 06/04/09; full list of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Director's change of particulars / andrew wood / 05/04/2009 (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Director's change of particulars / andrew wood / 05/04/2009 (1 page) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
11 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
19 March 2008 | Appointment terminated director david horne (1 page) |
19 March 2008 | Appointment terminated director david horne (1 page) |
26 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
26 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
6 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
8 June 2004 | Return made up to 06/04/04; full list of members (9 pages) |
8 June 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
8 June 2004 | Return made up to 06/04/04; full list of members (9 pages) |
8 June 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
2 April 2004 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 April 2004 | Accounts for a small company made up to 30 November 2002 (6 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members
|
16 April 2002 | Return made up to 06/04/02; full list of members
|
3 April 2002 | Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2002 | Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2002 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
29 March 2002 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
6 April 2001 | Incorporation (15 pages) |
6 April 2001 | Incorporation (15 pages) |