Potters Bar
Hertfordshire
EN6 1ED
Director Name | Gillian Jay |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(56 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 51 The Avenue Potters Bar Hertfordshire EN6 1ED |
Secretary Name | Gillian Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1996(56 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 51 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Antony Jay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 28 Fishpool Street St. Albans Hertfordshire AL3 4RT |
Director Name | Jennifer Anne Jay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1995) |
Role | Book Keeper |
Correspondence Address | 46 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Antony Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(51 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 28 Fishpool Street St. Albans Hertfordshire AL3 4RT |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 November 1999 | Dissolved (1 page) |
---|---|
2 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 1999 | Liquidators statement of receipts and payments (6 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: maxet house liverpool road luton beds LU1 1RS (1 page) |
29 December 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (2 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 June 1997 | Return made up to 19/04/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 August 1996 | Return made up to 19/04/96; full list of members (6 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
7 April 1995 | Return made up to 19/04/95; no change of members
|