Belle Vue Lane
Bushey
Hertfordshire
WD2 3JD
Secretary Name | Ms Joyce Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(58 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 05 December 2006) |
Role | Company Director |
Correspondence Address | Ravenscroft Belle Vue Lane Bushey Hertfordshire WD2 3JD |
Director Name | Mr Barry Callaghan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 December 2006) |
Role | Sales Manager |
Correspondence Address | 36 The Highway Stanmore Middlesex HA7 3PN |
Director Name | Mr Cyril Albert Watson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1994) |
Role | Mechanic |
Correspondence Address | 44 Kersey Drive South Croydon Surrey CR2 8SX |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,276 |
Cash | £429 |
Current Liabilities | £3,121 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Application for striking-off (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 December 2004 | Return made up to 31/10/04; full list of members (5 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: midland arches edgware road cricklewood london NW2 6NJ (1 page) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 April 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
24 June 2003 | Return made up to 31/10/02; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 January 2001 | Return made up to 31/10/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
18 March 1999 | Amended accounts made up to 30 June 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 December 1997 | Return made up to 31/10/97; full list of members
|
27 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 December 1996 | Return made up to 31/10/96; full list of members
|
13 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 December 1995 | Return made up to 31/10/95; full list of members
|
5 April 1995 | Director resigned (2 pages) |