Cheshunt
Waltham Cross
Hertfordshire
EN7 5EY
Director Name | Peter Ernest Thomas Wickes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 April 1999) |
Role | Director Of Company Manufacturing Communication Eq |
Correspondence Address | Heathside Wicker Hall Royston Herts SG8 9DP |
Secretary Name | Roy Frank Watling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 110 Cuffley Hill Cheshunt Waltham Cross Hertfordshire EN7 5EY |
Director Name | John Garnett Cutler |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1995) |
Role | Director Of Company Manufacturing Communication Eq |
Correspondence Address | 53 Falmouth Road Chelmsford Essex CM1 5HZ |
Director Name | Arthur William Humphreys |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Director Of Company Manufacturing Communication Eq |
Country of Residence | England |
Correspondence Address | 26 Park Chase Wembley Park Wembley Middlesex HA9 8EH |
Secretary Name | Irene Wickes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Heathside Wicker Hall Royston Herts SG8 9DP |
Registered Address | 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1998 | Application for striking-off (1 page) |
22 July 1998 | Full accounts made up to 30 April 1998 (9 pages) |
1 July 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
8 January 1998 | Return made up to 17/12/97; full list of members (8 pages) |
21 March 1997 | Company name changed sterdy telephones LIMITED\certificate issued on 24/03/97 (2 pages) |
6 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
8 October 1996 | Resolutions
|
14 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
14 August 1996 | Full accounts made up to 30 June 1996 (11 pages) |
11 August 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
21 February 1996 | Return made up to 21/12/95; change of members (6 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: plumpton road hoddesdon herts EN11 oep (1 page) |
11 April 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
10 March 1995 | New secretary appointed (2 pages) |
10 March 1995 | Secretary resigned (2 pages) |