Toddington
Dunstable
Bedfordshire
LU5 6HJ
Director Name | Lady Georgina Mary Bowman Shaw |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toddington Manor Toddington Bedfordshire LU5 6HJ |
Director Name | Trevor Bowman Shaw |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Hardwick Place Buckingham Road Hardwick Aylesbury Buckinghamshire HP22 4EF |
Secretary Name | Alfred James English |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 6 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £709,918 |
Gross Profit | £581,847 |
Net Worth | £827,404 |
Current Liabilities | £1,985,392 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2002 | Notice of discharge of Administration Order (3 pages) |
17 January 2002 | Notice of variation of an Administration Order (3 pages) |
14 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: begbies 6 raymond buildings grays inn london WC1R 5BP (1 page) |
14 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
26 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
23 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
4 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
30 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
9 May 1997 | Administrator's abstract of receipts and payments (2 pages) |
7 June 1996 | Administrator's abstract of receipts and payments (4 pages) |
12 December 1995 | Administrator's abstract of receipts and payments (6 pages) |
2 October 1995 | Receiver ceasing to act (2 pages) |
1 June 1995 | Administrator's abstract of receipts and payments (6 pages) |