Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Secretary Name | Mr Richard Edward Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Director Name | Mr Jonathan Robert Duckham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brook Park Dartford Kent DA1 1NG |
Director Name | Mr Robert Clifton Boyd Kay |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leafy Grove House Heathfield Road Keston Bromley Kent BR2 6BF |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Mr David John Milne |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Hall Mope Lane Wickham Bishops Witham Essex CM8 3JP |
Director Name | Mr Meyer Isaac Kempf |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 July 2003) |
Role | Direct |
Country of Residence | United Kingdom |
Correspondence Address | 86 Church Lane Cheshunt Waltham Cross Hertfordshire EN8 0EA |
Registered Address | 51 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £91,603,000 |
Gross Profit | £9,649,000 |
Net Worth | -£4,960,000 |
Current Liabilities | £19,041,000 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
27 December 2006 | Dissolved (1 page) |
---|---|
27 September 2006 | Notice of move from Administration to Dissolution (3 pages) |
30 May 2006 | Statement of administrator's proposal (20 pages) |
9 May 2006 | Administrator's progress report (5 pages) |
23 November 2005 | Statement of affairs (14 pages) |
4 October 2005 | Appointment of an administrator (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
17 March 2005 | £ nc 1702000/1368800 29/10/04 (1 page) |
14 March 2005 | Group of companies' accounts made up to 31 October 2004 (21 pages) |
2 March 2005 | Ad 29/10/04--------- £ si 1367520@1=1367520 £ ic 834/1368354 (3 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Statement of affairs (13 pages) |
2 March 2005 | £ ic 1368354/834 29/10/04 £ sr 1367520@1=1367520 (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | £ ic 1701554/1368354 29/10/04 £ sr 333200@1=333200 (2 pages) |
14 December 2004 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Company name changed ecd holdings LIMITED\certificate issued on 26/05/04 (2 pages) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Deed of vvariation (8 pages) |
27 April 2004 | Resolutions
|
8 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
6 February 2004 | Ad 05/03/03--------- £ si 30@1 (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | Resolutions
|
9 December 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members
|
18 August 2003 | Director resigned (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
7 February 2003 | Ad 20/12/02--------- £ si 1701522@1=1701522 £ ic 2/1701524 (3 pages) |
23 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
23 January 2003 | Memorandum and Articles of Association (17 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Resolutions
|
17 January 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Particulars of mortgage/charge (7 pages) |
18 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Return made up to 19/10/00; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Company name changed tayvin 167 LIMITED\certificate issued on 03/11/99 (2 pages) |
19 October 1999 | Incorporation (46 pages) |