Potters Bar
Hertfordshire
EN6 1ED
Director Name | Mr Allan William Machin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 November 1999) |
Role | Finance Director |
Correspondence Address | 3 The Barns Pulverbatch Shrewsbury Salop SY5 8DS Wales |
Director Name | Mr Martin Mark Nathanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 November 1999) |
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 | 30 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 November 1999) |
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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 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 |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1999 | Receiver ceasing to act (5 pages) |
12 March 1999 | Receiver's abstract of receipts and payments (5 pages) |
12 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
5 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (2 pages) |