Elstree
Hertfordshire
WD6 3JE
Director Name | George Ambrose Hampson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 August 2007(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 April 2018) |
Role | Building Consultant |
Correspondence Address | 23 Hinton Way Great Shelford Cambridge CB22 5AX |
Secretary Name | Mr Melvyn Dubell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2007(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 April 2018) |
Role | Chartered Accountant |
Correspondence Address | 16 Hartfield Avenue Elstree Hertfordshire WD6 3JE |
Director Name | Anthony Berry |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2008(7 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 April 2018) |
Role | Civil Engineer Contractor |
Correspondence Address | 7 Colebourne Road Kings Heath Birmingham B13 0EZ |
Secretary Name | Mr Timothy Michael O'Keeffe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 467 Rayners Lane Pinner Middlesex HA5 5ET |
Director Name | Edward O'Brien |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 2007) |
Role | Company Director |
Correspondence Address | 33 Alington Crescent London NW9 8JL |
Secretary Name | Jacqueline O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 2007) |
Role | Company Director |
Correspondence Address | 33 Alington Crescent Kingsbury London NW9 8JL |
Director Name | Jacqueline O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2007) |
Role | Company Director |
Correspondence Address | 33 Alington Crescent Kingsbury London NW9 8JL |
Director Name | TMOK Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 467 Rayners Lane Pinner Middlesex HA5 5ET |
Registered Address | 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2006 |
---|---|
Turnover | £4,391,228 |
Gross Profit | £992,232 |
Net Worth | £555,146 |
Cash | £154,403 |
Current Liabilities | £810,075 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 8 October 2017 (5 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 8 October 2017 (5 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (5 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (5 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (5 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (5 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 8 April 2016 (5 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (5 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (5 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (5 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (5 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (5 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (5 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (5 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (5 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 8 October 2014 (5 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 8 October 2014 (5 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (5 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (5 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (5 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 8 April 2014 (5 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (5 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 8 April 2014 (5 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 8 October 2013 (5 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (5 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 8 October 2013 (5 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (5 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 8 April 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 8 April 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 8 April 2013 (5 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 8 April 2013 (5 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 8 October 2012 (5 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 8 October 2012 (5 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 8 October 2012 (5 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 8 October 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
12 May 2009 | Statement of affairs with form 4.19 (24 pages) |
12 May 2009 | Statement of affairs with form 4.19 (24 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, 16 hartfield avenue, elstree, hertfordshire, WD6 3JE (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, 16 hartfield avenue, elstree, hertfordshire, WD6 3JE (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 October 2008 | Return made up to 24/08/08; full list of members (7 pages) |
14 October 2008 | Return made up to 24/08/08; full list of members (7 pages) |
6 October 2008 | Director appointed anthony michael berry (3 pages) |
6 October 2008 | Director appointed anthony michael berry (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
22 December 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Return made up to 24/08/07; full list of members (7 pages) |
15 November 2007 | Return made up to 24/08/07; full list of members (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 33 alington crescent, london, NW9 8JL (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New secretary appointed;new director appointed (1 page) |
30 August 2007 | New secretary appointed;new director appointed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 33 alington crescent, london, NW9 8JL (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 September 2006 | Return made up to 24/08/06; full list of members
|
19 September 2006 | Return made up to 24/08/06; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2005 | Particulars of mortgage/charge (4 pages) |
23 November 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Return made up to 24/08/05; full list of members (7 pages) |
10 November 2005 | Return made up to 24/08/05; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (7 pages) |
11 February 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
24 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
12 December 2003 | Return made up to 24/08/03; full list of members (6 pages) |
12 December 2003 | Return made up to 24/08/03; full list of members (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 November 2002 | Return made up to 24/08/02; full list of members
|
5 November 2002 | Return made up to 24/08/02; full list of members
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
4 September 2001 | Company name changed contal vehicles and equipment li mited\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed contal vehicles and equipment li mited\certificate issued on 04/09/01 (2 pages) |
24 August 2001 | Incorporation (10 pages) |
24 August 2001 | Incorporation (10 pages) |