Chorleywood
Rickmansworth
Hertfordshire
WD3 4BD
Secretary Name | Mr Ian Spencer Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1991(65 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Amorita The Clump Chorleywood Rickmansworth Hertfordshire WD3 4BD |
Director Name | Mr Frank Henry Barrett |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 1995) |
Role | Building Contractor |
Correspondence Address | Corner Cottage Aldermaston Berks RG7 5XB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 October 1999 | Dissolved (1 page) |
---|---|
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Liquidators statement of receipts and payments (6 pages) |
6 April 1995 | Liquidators statement of receipts and payments (6 pages) |