Allensmore
Hereford
Herefordshire
HR2 9BG
Wales
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Secretary Name | Andrea Jane Hackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 2 Kenilworth Close Belmont Hereford Herefordshire HR2 7ZJ Wales |
Director Name | Andrea Jane Hackley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 2 Kenilworth Close Belmont Hereford Herefordshire HR2 7ZJ Wales |
Director Name | James Guy Falla |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Operations Manager |
Correspondence Address | 23 Amerden Way Slough Berkshire SL1 9BA |
Director Name | Malcolm Frederick Ravenscroft |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Druid Stoke Avenue Stoke Bishop Bristol BS9 1DD |
Director Name | Jayendra Ved |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 54 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Waqar Yousuf Sheikh |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 May 2002) |
Role | IT Consultant |
Correspondence Address | 4 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £163,781 |
Gross Profit | £140,117 |
Net Worth | -£57,986 |
Cash | £23,250 |
Current Liabilities | £129,907 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
9 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2014 | Final Gazette dissolved following liquidation (1 page) |
9 April 2014 | Final Gazette dissolved following liquidation (1 page) |
9 January 2014 | Notice of final account prior to dissolution (1 page) |
9 January 2014 | Notice of final account prior to dissolution (1 page) |
9 January 2014 | Return of final meeting of creditors (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
13 March 2009 | Appointment terminated director and secretary andrea hackley (1 page) |
13 March 2009 | Appointment Terminated Director and Secretary andrea hackley (1 page) |
4 June 2007 | Appointment of a liquidator (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: bewell house, bewell street, hereford, herefordshire HR4 0BA (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: bewell house, bewell street, hereford, herefordshire HR4 0BA (1 page) |
4 June 2007 | Appointment of a liquidator (1 page) |
28 February 2007 | Order of court to wind up (1 page) |
28 February 2007 | Order of court to wind up (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 08/07/05; full list of members
|
29 July 2005 | Return made up to 08/07/05; full list of members (22 pages) |
28 September 2004 | Nc inc already adjusted 17/09/04 (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
28 September 2004 | Nc inc already adjusted 17/09/04 (1 page) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
11 August 2004 | Nc inc already adjusted 31/10/03 (1 page) |
11 August 2004 | Nc inc already adjusted 31/10/03 (1 page) |
10 August 2004 | Return made up to 08/07/04; full list of members (21 pages) |
10 August 2004 | Return made up to 08/07/04; full list of members
|
2 August 2004 | Ad 17/03/04-01/05/04 £ si [email protected]=26862 £ ic 59564/86426 (3 pages) |
2 August 2004 | Ad 17/03/04-01/05/04 £ si [email protected]=26862 £ ic 59564/86426 (3 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
5 January 2004 | Return made up to 08/07/03; full list of members (33 pages) |
5 January 2004 | Return made up to 08/07/03; full list of members (33 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: acre house, 11-15 william road, london, NW1 3ER (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: acre house, 11-15 william road, london, NW1 3ER (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
23 October 2002 | Ad 17/10/02--------- £ si [email protected]=410 £ ic 51649/52059 (2 pages) |
23 October 2002 | Ad 17/10/02--------- £ si [email protected]=410 £ ic 51649/52059 (2 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
2 September 2002 | Return made up to 08/07/02; full list of members (34 pages) |
2 September 2002 | Return made up to 08/07/02; full list of members (34 pages) |
3 July 2002 | Location of register of members (1 page) |
3 July 2002 | Location of register of members (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
13 March 2002 | Ad 05/12/01--------- £ si [email protected]=73 £ ic 2247/2320 (14 pages) |
12 March 2002 | Ad 22/01/02-25/01/02 £ si [email protected]=416 £ ic 1831/2247 (4 pages) |
12 March 2002 | Ad 22/01/02-25/01/02 £ si [email protected]=416 £ ic 1831/2247 (4 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
28 January 2002 | Auditor's statement (1 page) |
28 January 2002 | Application for reregistration from private to PLC (1 page) |
28 January 2002 | Application for reregistration from private to PLC (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
28 January 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 January 2002 | Auditor's report (1 page) |
28 January 2002 | Balance Sheet (1 page) |
28 January 2002 | Declaration on reregistration from private to PLC (1 page) |
28 January 2002 | Declaration on reregistration from private to PLC (1 page) |
28 January 2002 | Balance Sheet (1 page) |
28 January 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 January 2002 | Auditor's report (1 page) |
28 January 2002 | Auditor's statement (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
17 January 2002 | Company name changed beaufort (uk) LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed beaufort (uk) LIMITED\certificate issued on 17/01/02 (2 pages) |
14 January 2002 | Nc inc already adjusted 05/12/01 (2 pages) |
14 January 2002 | Ad 07/12/01--------- £ si [email protected]=31 £ ic 2/33 (12 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | S-div 05/12/01 (2 pages) |
14 January 2002 | Ad 07/12/01--------- £ si [email protected]=31 £ ic 2/33 (12 pages) |
14 January 2002 | Conso 10/12/01 (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: commercial chambers, commercial road, hereford, herefordshire HR1 2BP (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Conso 10/12/01 (2 pages) |
14 January 2002 | Nc inc already adjusted 05/12/01 (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Registered office changed on 14/01/02 from: commercial chambers, commercial road, hereford, herefordshire HR1 2BP (1 page) |
14 January 2002 | Ad 05/12/01--------- £ si [email protected]= 1798 £ ic 33/1831 (2 pages) |
14 January 2002 | Ad 05/12/01--------- £ si [email protected]= 1798 £ ic 33/1831 (2 pages) |
14 January 2002 | S-div 05/12/01 (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 October 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
1 October 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
18 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
14 September 1999 | Return made up to 08/07/99; no change of members (4 pages) |
14 September 1999 | Return made up to 08/07/99; no change of members (4 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
18 January 1999 | Accounts made up to 31 January 1998 (1 page) |
12 January 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
12 January 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 2ND floor, 2 bridge street, hereford, herefordshire (1 page) |
25 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 2ND floor, 2 bridge street, hereford, herefordshire (1 page) |
25 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
24 August 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
24 August 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 119 george v avenue, worthing, west sussex BN11 5SA (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 119 george v avenue, worthing, west sussex BN11 5SA (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
8 July 1997 | Incorporation (18 pages) |