Rickmansworth
Hertfordshire
WD3 1QB
Secretary Name | Mrs Monica Anne Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1992(66 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Twinwoods Ducks Hill Road Northwood Middlesex HA6 2SQ |
Director Name | John Stephen Lashmar |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1996(69 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Pinewood Close Gerrards Cross Buckinghamshire SL9 7DS |
Director Name | Carol Tiffin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 56 Westbury Road Northwood Middlesex HA6 3BY |
Director Name | Mr Christopher Reid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(68 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitecrest Narrow Path Aspley Heath Woburn Sands Buckinghamshire MK17 8TF |
Director Name | John James Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(69 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 1996) |
Role | Operations Controller |
Correspondence Address | 23 Wilton Square Islington London N1 3DL |
Director Name | REID & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(69 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1996) |
Correspondence Address | Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 June 2000 | Dissolved (1 page) |
---|---|
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
30 September 1999 | O/C 07/09/99 rem/appt liq (3 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
29 July 1996 | Appointment of a voluntary liquidator (1 page) |
29 July 1996 | Resolutions
|
16 July 1996 | Registered office changed on 16/07/96 from: 127 offord road london N1 1PH (1 page) |
5 July 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
15 January 1996 | £ nc 1075000/1500000 21/12/95 (1 page) |
15 January 1996 | Ad 21/12/95--------- £ si 70000@1=70000 £ ic 125720/195720 (2 pages) |
12 October 1995 | Memorandum and Articles of Association (18 pages) |
13 September 1995 | Ad 01/09/95--------- £ si 75000@1=75000 £ ic 50720/125720 (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | £ nc 1000000/1075000 01/09/95 (1 page) |
13 September 1995 | Resolutions
|
31 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Return made up to 06/06/95; no change of members
|
28 June 1995 | Director resigned (2 pages) |