Shaftenhoe End Barley
Royston
Hertfordshire
Director Name | Mr Brian John Dunlop |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(77 years, 1 month after company formation) |
Appointment Duration | 20 years (closed 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Mr Martin Mark Nathanson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(77 years, 1 month after company formation) |
Appointment Duration | 20 years (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | Hartland Lower Farm Road Effingham Surrey KT24 5JL |
Secretary Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(77 years, 1 month after company formation) |
Appointment Duration | 20 years (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 34 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Mr Nirmal Kumar Borkhataria |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1998 | Receiver ceasing to act (2 pages) |
20 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1998 | Receiver ceasing to act (2 pages) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
2 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
2 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
2 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
2 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1992 | Return made up to 31/12/91; no change of members (9 pages) |
21 January 1992 | Return made up to 31/12/91; no change of members (9 pages) |
4 January 1991 | Return made up to 31/12/90; no change of members (10 pages) |
4 January 1991 | Return made up to 31/12/90; no change of members (10 pages) |
22 March 1990 | Return made up to 09/02/90; full list of members (7 pages) |
22 March 1990 | Return made up to 09/02/90; full list of members (7 pages) |